Search icon

BEAR STEARNS FUNDS MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEAR STEARNS FUNDS MANAGEMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1997 (28 years ago)
Date of dissolution: 04 Nov 2011
Entity Number: 2208002
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 383 MADISON AVE, NEW YORK, NY, United States, 10179
Address: 111 8TH AVENUE, 13TH FL, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVENUE, 13TH FL, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FRANK J MARESCA Chief Executive Officer 383 MADISON AVE, NEW YORK, NY, United States, 10179

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001121856

Latest Filings

Form type:
40-APP/A
File number:
812-12214-04
Filing date:
2002-03-15
File:

History

Start date End date Type Value
2001-12-19 2003-12-17 Address 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-12-19 2003-12-17 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, 7200, USA (Type of address: Principal Executive Office)
2000-02-07 2001-12-19 Address 575 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-02-07 2001-12-19 Address 245 PARK AVE, NEW YORK, NY, 10167, 0002, USA (Type of address: Principal Executive Office)
2000-02-07 2001-12-19 Address 111 EIGHTH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111104000204 2011-11-04 CERTIFICATE OF TERMINATION 2011-11-04
091214002253 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071219002781 2007-12-19 BIENNIAL STATEMENT 2007-12-01
051219002644 2005-12-19 BIENNIAL STATEMENT 2005-12-01
031217002577 2003-12-17 BIENNIAL STATEMENT 2003-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State