BEAR STEARNS FUNDS MANAGEMENT INC.

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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVENUE, 13TH FL, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FRANK J MARESCA | Chief Executive Officer | 383 MADISON AVE, NEW YORK, NY, United States, 10179 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State