Search icon

MORGAN GUARANTY TRUST COMPANY OF NEW YORK

Branch

Company Details

Entity Name: MORGAN GUARANTY TRUST COMPANY OF NEW YORK
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Aug 1981 (43 years ago)
Branch of: MORGAN GUARANTY TRUST COMPANY OF NEW YORK, NEW YORK (Company Number 120792)
Document Number: 850079
FEI/EIN Number 135123346
Address: 60 WALL STREET, 38TH FLOOR, NEW YORK, NY, 10260-0060, US
Mail Address: 60 WALL STREET, 38TH FLOOR, NEW YORK, NY, 10260-0060, US
Place of Formation: NEW YORK

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Assistant Secretary

Name Role Address
BERRY JAMES C Assistant Secretary 60 WALL ST, NEW YORK, NY, 102600060

Chairman

Name Role Address
WARNER DOUGLAS A Chairman 60 WALL STREET, NEW YORK, NY, 102600060

President

Name Role Address
WARNER DOUGLAS A President 60 WALL STREET, NEW YORK, NY, 102600060

Director

Name Role Address
WARNER DOUGLAS A Director 60 WALL STREET, NEW YORK, NY, 102600060
GUBERT WALTER A Director 60 WALL STREET, NEW YORK, NY, 102600060
PATTERSON MICHAEL E Director 60 WALL STREET, NEW YORK, NY, 102600060

Vice Chairman

Name Role Address
GUBERT WALTER A Vice Chairman 60 WALL STREET, NEW YORK, NY, 102600060
PATTERSON MICHAEL E Vice Chairman 60 WALL STREET, NEW YORK, NY, 102600060

Chief Financial Officer

Name Role Address
HANCOCK PETER D Chief Financial Officer 60 WALL STREET, NEW YORK, NY, 102600060

Treasurer

Name Role Address
CONDE PILAR C Treasurer 60 WALL STREET, NEW YORK, NY, 102600060

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
REINSTATEMENT 1989-03-17 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Date of last update: 03 Jan 2025

Sources: Florida Department of State