Morgan Stanley Realty Incorporated Overview
Morgan Stanley Realty Incorporated filed as a Foreign Business Corporation in the State of New York on Monday, September 8, 1969 and is approximately fifty-six years old, as recorded in documents filed with New York Department 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 Realty Incorporated
Network Visualizer
Advertisements
Key People
Who own Morgan Stanley Realty Incorporated
Name | |
---|---|
Simkowitz Daniel A 9 |
President
Director
Vice President
|
John R. Klopp 19 |
Chief Executive Officer
President
CEO
Director
|
Rios Anita 6 |
Treasurer
|
Peter Harned 9 |
Director
|
Salehbhai Mustufa 2 |
Secretary
|
Park Christie |
Director
|
Kevork Zoryan 45 |
Vice President
|
Avella Terence 6 |
Vice President
|
Hirsch Jason 3 |
Vice President
|
Lopez-Velasco Giselle 3 |
Vice President
|
Niziolek Marnie Elizabeth 3 |
Vice President
|
Rampen Luc 2 |
Vice President
|
Yeung Amy 2 |
Vice President
|
Weintrob Seth 1 |
Vice President
|
Guy A. Metcalfe |
Vice President
Managing Director
|
Castello Luis 6 |
Assistant Treasurer
|
Rogers Christine 1 |
Assistant Secretary
|
Jay H. Mantz 27 |
President
Director
Managing Director
|
Owen D. Thomas 20 |
President
|
Vacancy Vacancy 2 |
President
|
Jay H. Manz |
President
|
Kevin G. Midwinte |
Executive
Director
|
Kevin G. Midwinter 2 |
Executive Director
Exective Director
Executive Dir
|
Kevin G. Midwingter |
Executive Director
|
Kevin P. Mooney 11 |
Treasurer
|
Jacqueline T. Brody 7 |
Treasurer
|
Alexander C. Frank 7 |
Treasurer
|
William J. Forsell 7 |
Treasurer
|
Jason Pizzorusso 7 |
Treasurer
|
Christopher L. O'Dell 23 |
Secretary
Managing Director
|
Debra M. Aaron 8 |
Director
Managing Director
|
Mustufa Salehbhai 5 |
Secretary
|
J. E Hoke Slaughter 1 |
Director
Managing Director
|
Christopher J. Niehaus |
Director
Managing Director
|
Je Hoke Slaughter |
Director
|
Mustufa Salebhai |
Secretary
|
Bruce Sandberg 21 |
Vice President
|
Eric J. Marmoll 14 |
Vice President
|
Walter E. Rein 11 |
Vice President
|
Robert Murphy 7 |
Vice President
|
Robert John Creaney 3 |
Vice President
Assistant Treasurer
|
Giselle Lopez-Velasco 3 |
Vice President
|
Amy Yeung 3 |
Vice President
|
Jason Hirsch 2 |
Vice President
Assistant Treasurer
|
John Keleghan 2 |
Vice President
|
Mark G. Egnal 2 |
Vice President
Assistant Secretary
|
Debbie J. Newmark 89 |
Assistant Secretary
|
John Buza 86 |
Managing Director
|
Gail Freeman 76 |
Assistant Secretary
|
Wanda F. Davis 58 |
Assistant Secretary
|
Anita Rios 19 |
Assistant Treasurer
|
Michael P. Levy 2 |
Managing Director
|
Amy G. Price 1 |
Managing Director
|
Jeffrey Hugh Macdonnell 1 |
Managing Director
|
Seth Weintrob |
Managing Director
|
Cameron W. Clough |
Managing Director
|
Showing 8 records out of 56
Corporate Filings for Morgan Stanley Realty Incorporated
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 7989406 |
Date Filed: | Tuesday, April 18, 1989 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02331546 |
Date Filed: | Wednesday, February 7, 2001 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Permanently Revoked |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C5854-1992 |
Date Filed: | Friday, June 5, 1992 |
Date Expired: | Tuesday, July 1, 2014 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
State ID: | 281850 |
Date Filed: | Monday, September 8, 1969 |
DOS Process | Morgan Stanley Realty Incorporated |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
9/8/1969 | Name History/Actual | Brooks, Harvey & Co., Inc. |
![]() |
6/19/1987 | Name History/Actual | Morgan Stanley Realty Incorporated |
![]() |
4/18/1989 | Application For Certificate Of Authority | |
![]() |
7/13/1990 | Change Of Registered Agent/Office | |
![]() |
6/5/1992 | Amendment | REMAINING STOCK IS: 6,192 SHARES @ $100.00 KDK |
![]() |
6/5/1992 | Foreign Qualification | |
![]() |
7/10/1998 | Annual List | |
![]() |
7/9/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
4/12/2000 | Annual List | |
![]() |
7/31/2001 | Annual List | |
![]() |
6/10/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
6/10/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
6/21/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
6/22/2004 | Annual List | |
![]() |
6/6/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
5/17/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
6/22/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
7/24/2009 | Tax Forfeiture | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
3/8/2010 | Reversal of Tax Forfeiture | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources

Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024

New York Department of State
Data last refreshed on Saturday, October 12, 2024
Data last refreshed on Saturday, October 12, 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
What next?
Follow
Receive an email notification when changes occur for Morgan Stanley Realty 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 Realty 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
Wiki
4
Corporate Records