Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MORGAN STANLEY INSURANCE SERVICES INC.
Filing Information
828899
51-0116113
10/27/1972
DE
ACTIVE
NAME CHANGE AMENDMENT
04/19/2006
NONE
Principal Address
Changed: 04/22/2022
1585 Broadway
New York, NY 10036
New York, NY 10036
Changed: 04/22/2022
Mailing Address
Changed: 04/22/2022
1585 Broadway
New York, NY 10036
New York, NY 10036
Changed: 04/22/2022
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 05/20/1992
Address Changed: 05/20/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 05/20/1992
Address Changed: 05/20/1992
Officer/Director Detail
Name & Address
Title Assistant Secretary
Aaron, Guth
Title President & Director
Ronke, Desalu-Dottin
Title Director
Joseph, Toledano
Title VP
Terence, Avella
Title Secretary & Director
Mary Laurie, Cece
Title VP
Caroline, Kahn
Title VP
Scott, Steel
Title VP
Steve, Nezas
Title VP
Edward, Casey
Title Treasurer
Anita, Rios
Title VP
Anthony, Bunnell
Title Assistant Secretary
Aaron, Guth
1585 Broadway
New York, NY 10036
New York, NY 10036
Title President & Director
Ronke, Desalu-Dottin
1585 Broadway
New York, NY 10036
New York, NY 10036
Title Director
Joseph, Toledano
1585 Broadway
New York, NY 10036
New York, NY 10036
Title VP
Terence, Avella
1585 Broadway
New York, NY 10036
New York, NY 10036
Title Secretary & Director
Mary Laurie, Cece
1585 Broadway
New York, NY 10036
New York, NY 10036
Title VP
Caroline, Kahn
1585 Broadway
New York, NY 10036
New York, NY 10036
Title VP
Scott, Steel
1585 Broadway
New York, NY 10036
New York, NY 10036
Title VP
Steve, Nezas
1585 Broadway
New York, NY 10036
New York, NY 10036
Title VP
Edward, Casey
1585 Broadway
New York, NY 10036
New York, NY 10036
Title Treasurer
Anita, Rios
1585 Broadway
New York, NY 10036
New York, NY 10036
Title VP
Anthony, Bunnell
1585 Broadway
New York, NY 10036
New York, NY 10036
Annual Reports
Report Year | Filed Date |
2021 | 04/24/2021 |
2022 | 04/22/2022 |
2023 | 04/19/2023 |
Document Images