Morgan Stanley & Co. Incorporated Overview
Morgan Stanley & Co. Incorporated filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Tuesday, September 29, 1987 and is approximately thirty-seven years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Morgan Stanley & Co. Incorporated
Network Visualizer
Advertisements
Key People
Who own Morgan Stanley & Co. Incorporated
Name | |
---|---|
Berke Matthew E |
Chairman
President
Director
Chief Executive Officer
|
Matthew E. Berke 4 |
Manager
Member
Director
Co-CEO
Co-President
Co-Chairamn
Co-Chairman Co-Presi
|
Mohit Ashok Assomull |
Manager
Member
Director
|
Thomas G. Wipf 3 |
Manager
Member
Director
|
Michael Stern 1 |
Manager
Director
|
Ismail Bhaimia 1 |
Manager
|
Brian C. Healy 1 |
Manager
Director
Co-CEO
Co-President
Co-Ch
Co-Ch-Co-President A
|
Fedyna Elisabeth 3 |
Treasurer
|
Simkowitz Daniel A 9 |
Director
Assistant Treasurer
General Counsel
Cco-Sec Broker Deale
Co-Chied Technology
|
Greeley O'Regan Jeanne E 1 |
Secretary
|
Assomull Mohit Ashok |
Director
|
Bhaimia Ismail Omar |
Director
|
Stern Michael |
Director
|
Robert Vesey 10 |
Assistant Treasurer
|
Guth Aaron 9 |
Assistant Secretary
|
Margaret T. Dugan 7 |
Assistant Secretary
|
Tyler Jacob E 4 |
Assistant Secretary
|
McEvoy Graeme 2 |
Chief Operations Off
|
Lynn Gary 1 |
Chief Financial Officer
|
David S. Russo |
Chief Risk Officer
Assistant Treas.
|
Hyatt Hank |
Co-Chief Technology
|
Williams Kristofer |
Cco-Cftc Fcm
|
Thomas Colm Kelleher 1 |
Chairman
President
Manager
Director
Member
Chief Executive Officer
|
James P. Gorman 5 |
President
Director
Chief Executive Officer
|
Fred J. Gonfiantini |
CFO
Chief Financial Officer
Chief Operations Off
|
Charles Chasin 3 |
Manager
Director
Governing Person
|
Colm Kelleher |
Manager
Member
Governing Person
|
Colin Kelleher |
Manager
|
Paul Taubman |
Manager
Member
Governing Person
|
Karen C. Jamesley |
Manager
Member
|
Ji-Yeun Lee |
Manager
|
Amy Y. Kim |
Manager
|
Matt Berke |
Manager
|
Aaron Guth 19 |
Treasurer
Secretary
Assistant Secretary
|
Katherine Clune 6 |
Treasurer
Assistant Treasurer
|
Michael A. O'Brien 5 |
Treasurer
Secretary
|
Celeste M. Brown 1 |
Treasurer
|
David K. Wong 1 |
Treasurer
|
Jeanne E Greeley O'Regan 11 |
Secretary
|
Cheryl A. Grassmann 9 |
Secretary
|
Jeanne E. Greeley 1 |
Secretary
Assistant Sec.
|
Richard Ostrander 1 |
Member
Governing Person
|
Michael J. Petrick 1 |
Director
|
Kirk Wickman 1 |
Secretary
General Counsel
|
Jeanne E Greeley Oregan 1 |
Secretary
|
Walid A. Chammah |
Director
|
Cordell G. Spencer |
Director
|
Stephen H. Dantonio |
Director
|
Zoe Cruz |
Director
|
John H. Faulkner |
Secretary
General Counsel
|
Julia Ramirez |
Secretary
|
Joseph D. Auria |
Controller
|
Charlene Herzer 14 |
Assistant Sec.
|
Susan M. Krause 14 |
Assistant Sec.
|
Jacob E. Tyler 13 |
Assistant Secretary
|
Martin M. Cohen 5 |
Assistant Sec.
|
Sergio J. Lupetin 3 |
Chief Financial Officer
|
Mary Ann Fappiano 1 |
Assistant Treas.
|
Graeme McEvoy 1 |
Chief Operating Officer
|
Rose Anne N Richter 1 |
Chief Compliance Off
|
Rodney Sunada-Wong 1 |
Chief Risk Officer
|
Michelle B. Oroschakoff 1 |
Chief Compliance Off
|
W. Gary Beeson |
Assistant Sec.
|
Jill W. Ostergaard |
Chief Compliance Off
|
Showing 8 records out of 64
Companies for Morgan Stanley & Co. Incorporated
Morgan Stanley & Co. Incorporated has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Morgan Stanley Domestic Holdings, Inc. |
Inactive
|
Director
|
Known Addresses for Morgan Stanley & Co. Incorporated
140 Broadway
New York, NY 10005
50 N Laura St
Jacksonville, FL 32202
20 N Orange Ave
Orlando, FL 32801
9100 S Dadeland Blvd
Miami, FL 33156
201 E Pine St
Orlando, FL 32801
100 Southpark Blvd
Saint Augustine, FL 32086
1900 Summit Tower Blvd
Orlando, FL 32810
950 E Paces Ferry Rd NE
Atlanta, GA 30326
101 W Broadway
San Diego, CA 92101
13000 Sawgrass Village Cir
Ponte Vedra Beach, FL 32082
Corporate Filings for Morgan Stanley & Co. Incorporated
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P25632 |
Date Filed: | Wednesday, August 16, 1989 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 7423106 |
Date Filed: | Tuesday, September 29, 1987 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 00855373 |
Date Filed: | Monday, November 7, 1977 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 201115210114 |
Date Filed: | Wednesday, June 1, 2011 |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M11000002826 |
Date Filed: | Wednesday, June 1, 2011 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C15444-1997 |
Date Filed: | Friday, July 18, 1997 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | Delaware |
State ID: | 1516435 |
Date Filed: | Tuesday, June 2, 1970 |
Date Expired: | Thursday, June 2, 2011 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/2/1970 | Name History/Actual | Morgan Stanley & Co. Incorporated | |
9/29/1987 | Application For Certificate Of Authority | ||
10/19/1987 | Articles Of Merger | ||
7/13/1990 | Change Of Registered Agent/Office | ||
7/18/1997 | Foreign Qualification | ||
7/19/1997 | Amendment | THE REMAINING STOCK IS: 700,000 @ 100.00 DJJ | |
1/7/1998 | Assumed Name Certificate | ||
8/6/1998 | Annual List | ||
7/23/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
7/12/2000 | Annual List | ||
6/28/2001 | Assumed Name Certificate | ||
7/20/2001 | Annual List | ||
8/6/2002 | Annual List | ||
6/26/2003 | Annual List | List of Officers for 2003 to 2004 | |
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
4/26/2005 | Annual List | ||
10/12/2005 | Annual List | ||
7/11/2006 | Annual List | 06-07 | |
4/18/2007 | Merge In | ||
9/14/2007 | Annual List | ||
6/27/2008 | Annual List | 08/09 | |
12/31/2008 | Public Information Report (PIR) | ||
8/31/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
7/16/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
5/28/2011 | Annual List | ||
6/1/2011 | Amendment to Registration - Conversion or Merger | ||
6/1/2011 | Application for Foreign Registration | ||
6/1/2011 | Convert In | ||
6/1/2011 | Initial List | 11-12 | |
6/29/2012 | Annual List | ||
6/19/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
5/30/2014 | Annual List | ||
6/9/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
5/24/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
7/3/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
5/22/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Morgan Stanley & Co. Incorporated.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Morgan Stanley & Co. Incorporated and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
140 Broadway New York, NY 10005
50 N Laura St Jacksonville, FL 32202
20 N Orange Ave Orlando, FL 32801
9100 S Dadeland Blvd Miami, FL 33156
201 E Pine St Orlando, FL 32801
100 Southpark Blvd Saint Augustine, FL 32086
1900 Summit Tower Blvd Orlando, FL 32810
950 E Paces Ferry Rd NE Atlanta, GA 30326
101 W Broadway San Diego, CA 92101
13000 Sawgrass Village Cir Ponte Vedra Beach, FL 32082
These addresses are known to be associated with Morgan Stanley & Co. Incorporated however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records