Search icon

BEAR STEARNS SECURED INVESTORS INC. II

Company claim

Is this your business?

Get access!

Company Details

Name: BEAR STEARNS SECURED INVESTORS INC. II
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1990 (35 years ago)
Date of dissolution: 03 Jul 2003
Entity Number: 1446836
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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JEFFREY MAYER Chief Executive Officer 383 MADISON AVE, NEW YORK, NY, United States, 10179

History

Start date End date Type Value
1998-06-17 2002-05-10 Address 245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
1995-08-08 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-08-08 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-03-20 1995-08-08 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-20 1995-08-08 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
030703000661 2003-07-03 CERTIFICATE OF TERMINATION 2003-07-03
020510002366 2002-05-10 BIENNIAL STATEMENT 2002-05-01
000605002582 2000-06-05 BIENNIAL STATEMENT 2000-05-01
991012000390 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
980617002084 1998-06-17 BIENNIAL STATEMENT 1998-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State