Name: | BEAR STEARNS VENTURES MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Nov 1999 (25 years ago) |
Entity Number: | 2439046 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2024-07-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-11-01 | 2024-07-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-11-04 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-11-25 | 2019-01-28 | Address | 111 EIGHTH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-11-29 | 2013-11-25 | Address | 111 EIGHTH AVENUE / 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLR., NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-12 | 2007-11-29 | Address | 111 EIGHTH AVENUE, 13TH FLR., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712002820 | 2024-07-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-11 |
231101038202 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211108003409 | 2021-11-08 | BIENNIAL STATEMENT | 2021-11-08 |
191104062378 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
SR-30103 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-30104 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171101007168 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151109006249 | 2015-11-09 | BIENNIAL STATEMENT | 2015-11-01 |
131125002101 | 2013-11-25 | BIENNIAL STATEMENT | 2013-11-01 |
111109002527 | 2011-11-09 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State