BEAR STEARNS ASSET BACKED INVESTORS CORP.

Name: | BEAR STEARNS ASSET BACKED INVESTORS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1989 (36 years ago) |
Date of dissolution: | 06 May 2003 |
Entity Number: | 1337959 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 383 MADISON AVE, NEW YORK, NY, United States, 10179 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PATRICIA A JAHLE | Chief Executive Officer | 383 MADISON AVE, NEW YORK, NY, United States, 10179 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-14 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-04-14 | 2003-03-10 | Address | 245 PARK AVE, NEW YORK, NY, 10167, 2000, USA (Type of address: Chief Executive Officer) |
1999-04-14 | 2003-03-10 | Address | 245 PARK AVE, NEW YORK, NY, 10167, 2000, USA (Type of address: Principal Executive Office) |
1997-11-14 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-11-14 | 1999-04-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030506000644 | 2003-05-06 | CERTIFICATE OF TERMINATION | 2003-05-06 |
030310002765 | 2003-03-10 | BIENNIAL STATEMENT | 2003-03-01 |
010316002933 | 2001-03-16 | BIENNIAL STATEMENT | 2001-03-01 |
991012000414 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
990414002394 | 1999-04-14 | BIENNIAL STATEMENT | 1999-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State