Search icon

MORGAN STANLEY INVESTMENT MANAGEMENT INC.

Company Details

Name: MORGAN STANLEY INVESTMENT MANAGEMENT INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 28 Feb 2007 (18 years ago)
Financial Date End: 28 Feb 2026
Entity Number: 520332
Place of Formation: DELAWARE
File Number: 520332
Principal Address: 522 5TH AVENUE NEW YORK, NY 10036
Mailing Address: 1585 BROADWAY NEW YORK, NY 10036

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1555 W SHORELINE DR, STE 100, BOISE, ID 83702

Director

Name Role Address Appointed On Resigned On
John Hagarty Director 1585 BROADWAY, NEW YORK, NY 10036-8200 2022-02-08 No data
Nancy A. King Director 1585 BROADWAY, NEW YORK, NY 10036-8200 2021-01-11 2022-02-08
Anton Kuzmanov Director 1585 BROADWAY, NEW YORK, NY 10036-8200 2024-01-29 2024-01-29
Tatiana Segal Director 1585 BROADWAY, NEW YORK, NY 10036-8200 2024-01-29 2024-01-29
Ken Topping Director 1585 BROADWAY, NEW YORK, NY 10036-8200 2024-01-29 2024-01-29

Secretary

Name Role Address Appointed On Resigned On
Stefanie V. Chang Yu Secretary 1585 BROADWAY, NEW YORK, NY 10036-8200 2024-01-29 2024-01-29
Stefanie V. Chang Yu Secretary 1585 BROADWAY, NEW YORK, NY 10036 2025-01-13 No data

Treasurer

Name Role Address Appointed On Resigned On
Anita Rios Treasurer 1585 BROADWAY, NEW YORK, NY 10036-8200 2024-01-29 2024-01-29

President

Name Role Address Appointed On Resigned On
Daniel A. Simkowitz President 1585 BROADWAY, NEW YORK, NY 10036-8200 2024-01-29 2024-01-29

Vice President

Name Role Address Appointed On Resigned On
Gordon Kerper Vice President 522 5TH AVE, NEW YORK, NY 10036-7601 2024-01-29 2024-01-29
Thomas Morin Vice President 1585 BROADWAY, NEW YORK, NY 10036-7601 2024-01-29 No data
Philip Dillon Vice President 1585 BROADWAY, NEW YORK, NY 10036-7601 2024-01-29 No data
Matthew Congdon, Vice President 1585 BROADWAY, NEW YORK, NY 10036-7601 2024-01-29 No data

Filing

Filing Name Filing Number Filing date
Annual Report 0006067740 2025-01-13
Annual Report 0005573348 2024-01-29
Annual Report 0005064142 2023-01-13
Registered Agent Name/Address Change (mass change) 0004899260 2022-09-12
Annual Report 0004600348 2022-02-08
Annual Report 0004128585 2021-01-11
Annual Report 0003748117 2020-01-16
Annual Report 0003390861 2019-01-09
Annual Report 0003115294 2018-01-12
Annual Report 0003115292 2017-01-10

Date of last update: 10 Apr 2025

Sources: Idaho Secretary of State