Search icon

Morgan Stanley Credit Corporation

Company Details

Name: Morgan Stanley Credit Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 24 Jun 1993 (32 years ago)
Date of Dissolution: 28 Aug 2013 (11 years ago)
Date of Status Change: 28 Aug 2013 (11 years ago)
Identification Number: 000073022
Place of Formation: DELAWARE
Principal Address: 75 N. FAIRWAY DRIVE 4TH FLOOR, VERNON HILLS, IL, 60061, USA
Purpose: CONSUMER LOANS
Historical names: NOVUS Financial Corporation
Morgan Stanley Dean Witter Credit Corporation

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
MARK CONNOLLY PRESIDENT 2000 WESTCHESTER AVE PURCHASE, NY 10577 USA

TREASURER

Name Role Address
ANITA RIOS TREASURER 750 SEVENTH AVE NEW YORK, NY 10019 USA

SECRETARY

Name Role Address
DOUGLAS BUSH SECRETARY 75 N FAIRWAY DR VERNON HILLS, IL 60061 USA

VICE PRESIDENT

Name Role Address
ELIN RYCZEWICZ VICE PRESIDENT 75 N. FAIRWARY DR. VERNON HILLS , IL 60061 USA

DIRECTOR

Name Role Address
KEVIN NORRIS DIRECTOR 75 N. FAIRWAY DR. VERNON HILLS, IL 60061 USA
JOHN WHITACRE DIRECTOR 750 SEVENTH AVE NEW YORK, NY 10019 USA

Events

Type Date Old Value New Value
Name Change 2005-04-28 Morgan Stanley Dean Witter Credit Corporation Morgan Stanley Credit Corporation
Name Change 1999-09-13 NOVUS Financial Corporation Morgan Stanley Dean Witter Credit Corporation

Filings

Number Name File Date
201327253870 Revocation Certificate For Failure to File the Annual Report for the Year 2013-08-28
201324774440 Statement of Change of Registered/Resident Agent Office 2013-06-17
201321826160 Revocation Notice For Failure to File An Annual Report 2013-06-03
201311549990 Statement of Change of Registered/Resident Agent Office 2013-02-12
201289560410 Annual Report 2012-02-14
201178624900 Statement of Change of Registered/Resident Agent Office 2011-05-02
201174142020 Annual Report 2011-01-28
201058009740 Annual Report 2010-02-05
200942245150 Annual Report 2009-02-13
200838675090 Statement of Change of Registered/Resident Agent Office 2008-12-04

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State