Search icon

BEAR HUNTER STRUCTURED PRODUCTS LLC

Company Details

Name: BEAR HUNTER STRUCTURED PRODUCTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Aug 2000 (24 years ago)
Date of dissolution: 28 Dec 2016
Entity Number: 2543564
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2012-09-11 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-08-04 2012-09-11 Address WILLIAM M DAILEY ESQ, 40 WALL ST, 42ND FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2002-09-05 2004-08-04 Address WILLIAM M DILEY ESQ, 40 WALL ST 42ND FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-08-18 2000-11-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2000-08-18 2002-09-05 Address C/0 THE LLC, 40 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-31808 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31809 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161228000116 2016-12-28 CERTIFICATE OF MERGER 2016-12-28
160817006235 2016-08-17 BIENNIAL STATEMENT 2016-08-01
140821006321 2014-08-21 BIENNIAL STATEMENT 2014-08-01
120911002272 2012-09-11 BIENNIAL STATEMENT 2012-08-01
100804002728 2010-08-04 BIENNIAL STATEMENT 2010-08-01
080815003054 2008-08-15 BIENNIAL STATEMENT 2008-08-01
061024000071 2006-10-24 CERTIFICATE OF PUBLICATION 2006-10-24
060821002755 2006-08-21 BIENNIAL STATEMENT 2006-08-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State