Search icon

MS MSW-II, INC.

Company Details

Entity Name: MS MSW-II, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 May 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: F95000002342
FEI/EIN Number 13-3851548
Address: C/O MORGAN STANLEY REAL ESTATE FUND, 1585 BRADWAY 37TH FLOOR, NEY YORK, NY 10036
Mail Address: C/O MORGAN STANLEY REAL ESTATE FUND, 1585 BROADWAY 37TH FLOOR, NEW YPRK, NY 10036
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
LEWIS, WILLIAM MJR President 1999 AVENUE OF THE STARS, LOS ANGELES, CA 90067

Vice President

Name Role Address
DONOGHUE, GEOFFREY M Vice President 1999 AVENUE OF THE STARS, LOS ANGELES, CA 90067
HAPPEL, MICHAEL A Vice President 1999 AVENUE OF THE STARS, LOS ANGELES, CA 90067
MALONE, CHRISTIAN B Vice President 1999 AVENUE OF THE STARS, LOS ANGELES, CA 90067
ROESSLER, RONALD R Vice President 1999 AVENUE OF THE STARS, LOS ANGELES, CA 90067

Secretary

Name Role Address
ROESSLER, RONALD R Secretary 1999 AVENUE OF THE STARS, LOS ANGELES, CA 90067

Treasurer

Name Role Address
PILLEPICH, GEORGE M Treasurer 1999 AVENUE OF THE STARS, LOS ANGELES, CA 90067

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-03-14 C/O MORGAN STANLEY REAL ESTATE FUND, 1585 BRADWAY 37TH FLOOR, NEY YORK, NY 10036 No data
CHANGE OF MAILING ADDRESS 1996-03-14 C/O MORGAN STANLEY REAL ESTATE FUND, 1585 BRADWAY 37TH FLOOR, NEY YORK, NY 10036 No data

Documents

Name Date
ANNUAL REPORT 1996-03-14
DOCUMENTS PRIOR TO 1997 1995-05-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State