Search icon

BEAR SPECIALIST, INC.

Company Details

Name: BEAR SPECIALIST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1987 (38 years ago)
Date of dissolution: 02 Jan 2001
Entity Number: 1147712
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 1 METROTECH CENTER NORTH, BROOKLYN, NY, United States, 11201
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
KENNETH L. COWIN Chief Executive Officer ONE METROTECH CENTER NORTH, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1997-04-21 1999-09-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-08-08 1999-09-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-03-13 1997-04-21 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-13 1995-08-08 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-03-22 1995-03-13 Address THE PRENTICE-HALL CORP SYS INC, 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001229000313 2000-12-29 CERTIFICATE OF MERGER 2001-01-02
990913000777 1999-09-13 CERTIFICATE OF CHANGE 1999-09-13
990315002773 1999-03-15 BIENNIAL STATEMENT 1999-02-01
970421002399 1997-04-21 BIENNIAL STATEMENT 1997-02-01
950808000020 1995-08-08 CERTIFICATE OF CHANGE 1995-08-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State