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