Search icon

MORGAN STANLEY CAPITAL GROUP INC.

Company Details

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

Agent

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

Assistant Secretary

Name Role Address
Guth, Aaron Assistant Secretary 1585 Broadway, New York, NY 10036

Director

Name Role Address
Crapanzano, Sebastian J. Director 1585 Broadway, New York, NY 10036
Bocos Canora, Javier Director 1585 Broadway, New York, NY 10036

Vice President

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

VICE PRESIDENT

Name Role Address
Masucci, Brent VICE PRESIDENT 1585 Broadway, New York, NY 10036
Menon, Vivek VICE PRESIDENT 1585 Broadway, New York, NY 10036

Treasurer

Name Role Address
Kim,, Min Treasurer 1585 Broadway, New York, NY 10036

Secretary

Name Role Address
McCoy, William F. Secretary 1585 Broadway, New York, NY 10036

Assistant Secretary

Name Role Address
Mishra, Ashish Assistant Secretary 1585 Broadway, New York, NY 10036

Chief Risk Officer

Name Role Address
Hillman, Alessandro Chief Risk Officer 1585 Broadway, New York, NY 10036

Director Chairman

Name Role Address
Atta-Mensah, Kow Director Chairman 1585 Broadway, New York, NY 10036

President

Name Role Address
Atta-Mensah, Kow President 1585 Broadway, New York, NY 10036

Chief Executive Officer

Name Role Address
Atta-Mensah, Kow Chief Executive Officer 1585 Broadway, New York, NY 10036

Events

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

Debts

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

Documents

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