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
1585 Broadway
New York, NY 10036

Changed: 04/22/2022
Mailing Address
1585 Broadway
New York, NY 10036

Changed: 04/22/2022
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 05/20/1992

Address Changed: 05/20/1992
Officer/Director Detail Name & Address

Title Assistant Secretary

Guth, Aaron
1585 Broadway
New York, NY 10036

Title President & Director

Desalu-Dottin, Ronke
1585 Broadway
New York, NY 10036

Title Director, CEO

Toledano, Joseph
1585 Broadway
New York, NY 10036

Title VP

Avella, Terence
1585 Broadway
New York, NY 10036

Title Secretary & Director

Cece, Mary Laurie
1585 Broadway
New York, NY 10036

Title VP

Kahn, Caroline
1585 Broadway
New York, NY 10036

Title VP

Steel, Scott
1585 Broadway
New York, NY 10036

Title VP

Nezas, Steve
1585 Broadway
New York, NY 10036

Title VP

Casey, Edward
1585 Broadway
New York, NY 10036

Title Treasurer

Rios, Anita
1585 Broadway
New York, NY 10036

Title VP

Bunnell, Anthony
1585 Broadway
New York, NY 10036

Title Chief Financial Officer

Marc, Gordon
1585 Broadway
New York, NY 10036

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/19/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
05/27/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
04/12/2015 -- ANNUAL REPORT View image in PDF format
04/12/2014 -- ANNUAL REPORT View image in PDF format
04/06/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
05/04/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- Name Change View image in PDF format
11/14/2005 -- Name Change View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
09/08/2003 -- ANNUAL REPORT View image in PDF format
02/06/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
06/09/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format