Name: | BEAR STEARNS STRUCTURED PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1999 (25 years ago) |
Entity Number: | 2449764 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 383 Madison Avenue, NEW YORK, NY, United States, 10179 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LIAM SARGENT | Chief Executive Officer | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-05-30 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2023-12-06 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2024-05-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-12-06 | 2024-05-30 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2024-05-30 | Address | 120 South Central Avenue, Suite 400, Clayton, MO, 63105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530019063 | 2024-05-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-29 |
231206000146 | 2023-12-06 | BIENNIAL STATEMENT | 2023-12-01 |
211207000768 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
191204061125 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
SR-30274 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State