Search icon

BEAR STEARNS STRUCTURED PRODUCTS INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
LIAM SARGENT Chief Executive Officer 383 MADISON AVENUE, NEW YORK, NY, United States, 10179

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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