Entity Name: | MORGAN STANLEY CAPITAL GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 12 Aug 1991 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Nov 1996 (28 years ago) |
Document Number: | P35060 |
FEI/EIN Number | 13-3200368 |
Address: | 1585 Broadway, New York, NY 10036 |
Mail Address: | 1585 Broadway, New York, NY 10036 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Guth, Aaron | Assistant Secretary | 1585 Broadway, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Crapanzano, Sebastian J. | Director | 1585 Broadway, New York, NY 10036 |
Bocos Canora, Javier | Director | 1585 Broadway, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Martin,, Katie | Vice President | 1585 Broadway, New York, NY 10036 |
Harding, Jennifer | Vice President | 1585 Broadway, New York, NY 10036 |
Avella, Terence | Vice President | 1585 Broadway, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Masucci, Brent | VICE PRESIDENT | 1585 Broadway, New York, NY 10036 |
Menon, Vivek | VICE PRESIDENT | 1585 Broadway, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Kim,, Min | Treasurer | 1585 Broadway, New York, NY 10036 |
Name | Role | Address |
---|---|---|
McCoy, William F. | Secretary | 1585 Broadway, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Mishra, Ashish | Assistant Secretary | 1585 Broadway, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Hillman, Alessandro | Chief Risk Officer | 1585 Broadway, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Atta-Mensah, Kow | Director Chairman | 1585 Broadway, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Atta-Mensah, Kow | President | 1585 Broadway, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Atta-Mensah, Kow | Chief Executive Officer | 1585 Broadway, New York, NY 10036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-27 | 1585 Broadway, New York, NY 10036 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-27 | 1585 Broadway, New York, NY 10036 | No data |
REINSTATEMENT | 1996-11-25 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1992-04-15 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-15 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000525500 | TERMINATED | 1000000607162 | LEON | 2014-04-09 | 2034-05-01 | $ 1,243,507.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State