Search icon

BEAR STEARNS ASSET BACKED INVESTORS CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PATRICIA A JAHLE Chief Executive Officer 383 MADISON AVE, NEW YORK, NY, United States, 10179

DOS Process Agent

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

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State