Name: | MORGAN STANLEY DW INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn By Merger |
Effective Date: | 30 Apr 1969 (56 years ago) |
Business ID: | 701313 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 2000 Westchester AvenuePurchase, NY 10577 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
RICHARD M. DEMARTINI | Director | 2 WORLD TRADE CENTER, NEW YORK, NY 10048 |
ROBERT J DWYER | Director | 2 WORLD TRADE CENTER, NEW YORK, NY 10048 |
CHARLES A. FIUMEFREDDO | Director | 2 WORLD TRADE CENTER, NEW YORK, NY 10048 |
JAMES P GORMAN | Director | 2000 Westchester Avenue, Purchase, NY 10577 |
Kirk Wickman | Director | 2000 Westchester Avenue, Purchase, NY 10577 |
Name | Role | Address |
---|---|---|
JAMES P GORMAN | President | 2000 Westchester Avenue, Purchase, NY 10577 |
Name | Role | Address |
---|---|---|
Kirk Wickman | Secretary | 2000 Westchester Avenue, Purchase, NY 10577 |
Name | Role | Address |
---|---|---|
DAVID K WONG | Treasurer | 750 7Th Avenue, New York, NY 10019 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2007-04-06 | Merger |
Annual Report | Filed | 2006-06-20 | Annual Report |
Reinstatement | Filed | 2005-03-21 | Reinstatement |
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-07-16 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Amendment Form | Filed | 2002-08-01 | Amendment |
Annual Report | Filed | 2002-08-01 | Annual Report |
Reinstatement | Filed | 2002-04-09 | Reinstatement |
Date of last update: 19 Mar 2025
Sources: Mississippi Secretary of State