Name: | BEAR STEARNS PARK AVENUE TRADING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1991 (34 years ago) |
Date of dissolution: | 20 Nov 1998 |
Entity Number: | 1544116 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 245 PARK AVENUE, NEW YORK, NY, United States, 10167 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM J MONTGORIS | Chief Executive Officer | 245 PARK AVE, NEW YORK, NY, United States, 10167 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-20 | 1995-08-08 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-20 | 1995-08-08 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-01-05 | 1996-11-05 | Address | 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 1995-03-20 | Address | 15 COLUMBUS CIRCLE, 4TH FL., NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1991-04-30 | 1995-03-20 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1991-04-30 | 1993-01-05 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981120000028 | 1998-11-20 | CERTIFICATE OF TERMINATION | 1998-11-20 |
970512002712 | 1997-05-12 | BIENNIAL STATEMENT | 1997-04-01 |
961105002062 | 1996-11-05 | BIENNIAL STATEMENT | 1993-04-01 |
950808000467 | 1995-08-08 | CERTIFICATE OF CHANGE | 1995-08-08 |
950320000187 | 1995-03-20 | CERTIFICATE OF CHANGE | 1995-03-20 |
930105002535 | 1993-01-05 | BIENNIAL STATEMENT | 1992-04-01 |
910430000209 | 1991-04-30 | APPLICATION OF AUTHORITY | 1991-04-30 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State