Name: | BEAR STEARNS COMMERCIAL MORTGAGE SECURITIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1993 (32 years ago) |
Date of dissolution: | 22 Jan 2010 |
Entity Number: | 1733263 |
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, 13TH FL, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, 13TH FL, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JON CHRISTOPHER HOEFFEL | Chief Executive Officer | 383 MADISON AVE, NEW YORK, NY, United States, 10179 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-23 | 2007-06-05 | Address | 383 MADISON AVE, NEW YORK, NY, 10179, 0024, USA (Type of address: Principal Executive Office) |
2003-06-23 | 2007-06-05 | Address | 383 MADISON AVE, NEW YORK, NY, 10179, 0024, USA (Type of address: Chief Executive Officer) |
1999-10-12 | 2007-06-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-11-12 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-06-24 | 2003-06-23 | Address | 245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100122000710 | 2010-01-22 | CERTIFICATE OF TERMINATION | 2010-01-22 |
090622002848 | 2009-06-22 | BIENNIAL STATEMENT | 2009-06-01 |
070605002474 | 2007-06-05 | BIENNIAL STATEMENT | 2007-06-01 |
050701002721 | 2005-07-01 | BIENNIAL STATEMENT | 2005-06-01 |
030623002296 | 2003-06-23 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State