Name: | BEAR STEARNS SECURITIES ADMINISTRATION CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1991 (34 years ago) |
Date of dissolution: | 24 Jun 2010 |
Entity Number: | 1504004 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY MAYER | Chief Executive Officer | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-03 | 2007-01-04 | Address | 383 MADISON AVE, NEW YORK, NY, 10179, 0024, USA (Type of address: Principal Executive Office) |
2003-02-03 | 2007-01-04 | Address | 383 MADISON AVE, NEW YORK, NY, 10179, 0024, USA (Type of address: Chief Executive Officer) |
1999-02-12 | 2003-02-03 | Address | 245 PARK AVE, NEW YORK, NY, 10167, 0002, USA (Type of address: Chief Executive Officer) |
1997-04-18 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-09-11 | 1999-02-12 | Address | 245 PARK AVE, NEW YORK, NY, 10167, 0002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100624000130 | 2010-06-24 | CERTIFICATE OF TERMINATION | 2010-06-24 |
070104002335 | 2007-01-04 | BIENNIAL STATEMENT | 2007-01-01 |
050121002626 | 2005-01-21 | BIENNIAL STATEMENT | 2005-01-01 |
030203002846 | 2003-02-03 | BIENNIAL STATEMENT | 2003-01-01 |
010226002619 | 2001-02-26 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State