Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MORGAN STANLEY CAPITAL GROUP INC.

Filing Information
P35060 13-3200368 08/12/1991 DE ACTIVE REINSTATEMENT 11/25/1996
Principal Address
1585 Broadway
New York, NY 10036

Changed: 02/27/2023
Mailing Address
1585 Broadway
New York, NY 10036

Changed: 02/27/2023
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/15/1992

Address Changed: 04/15/1992
Officer/Director Detail Name & Address

Title Assistant Secretary

Guth, Aaron
1585 Broadway
New York, NY 10036

Title Director

Crapanzano, Sebastian J.
1585 Broadway
New York, NY 10036

Title VP

Martin,, Katie
1585 Broadway
New York, NY 10036

Title VICE PRESIDENT

Masucci, Brent
1585 Broadway
New York, NY 10036

Title VICE PRESIDENT

Menon, Vivek
1585 Broadway
New York, NY 10036

Title Treasurer

Kim,, Min
1585 Broadway
New York, NY 10036

Title Secretary

McCoy, William F.
1585 Broadway
New York, NY 10036

Title Assistant Secretary

Mishra, Ashish
1585 Broadway
New York, NY 10036

Title VP

Harding, Jennifer
1585 Broadway
New York, NY 10036

Title VP

Avella, Terence
1585 Broadway
New York, NY 10036

Title Chief Risk Officer

Hillman, Alessandro
1585 Broadway
New York, NY 10036

Title Director Chairman, President & Chief Executive Officer

Atta-Mensah, Kow
1585 Broadway
New York, NY 10036

Title Director

Bocos Canora, Javier
1585 Broadway
New York, NY 10036

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 02/27/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
05/27/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
04/15/2017 -- 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
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
07/14/2009 -- ANNUAL REPORT View image in PDF format
03/10/2009 -- ANNUAL REPORT View image in PDF format
06/30/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
02/01/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
09/08/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
04/30/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
11/25/1996 -- REINSTATEMENT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format