Search icon

BEAR STEARNS PARK AVENUE TRADING CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM J MONTGORIS Chief Executive Officer 245 PARK AVE, NEW YORK, NY, United States, 10167

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

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)

Filings

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