BEAR STEARNS ASSET BACKED SECURITIES PARTNERS, L.P.

Name: | BEAR STEARNS ASSET BACKED SECURITIES PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 28 Aug 2000 (25 years ago) |
Entity Number: | 2547082 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., 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 T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2000-10-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-10-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-08-28 | 2000-10-24 | Address | 575 LEXINGTON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-31867 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-31866 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
061117000699 | 2006-11-17 | CERTIFICATE OF PUBLICATION | 2006-11-17 |
001222000383 | 2000-12-22 | AFFIDAVIT OF PUBLICATION | 2000-12-22 |
001222000365 | 2000-12-22 | AFFIDAVIT OF PUBLICATION | 2000-12-22 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State