Search icon

BEAR STEARNS DEPOSITOR INC.

Company Details

Name: BEAR STEARNS DEPOSITOR INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 2001 (24 years ago)
Date of dissolution: 28 Jun 2016
Entity Number: 2625741
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 383 MADISON AVE, NEW YORK, NY, United States, 10179
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1137824 245 PARK AVE., NEW YORK, NY, 10167 245 PARK AVE., NEW YORK, NY, 10167 2128397317

Filings since 2016-04-18

Form type 15-15D
File number 333-58504
Filing date 2016-04-18
File View File

Filings since 2007-07-23

Form type EFFECT
File number 333-105007
Filing date 2007-07-23
File View File

Filings since 2007-07-18

Form type CORRESP
Filing date 2007-07-18
File View File

Filings since 2007-07-10

Form type CORRESP
Filing date 2007-07-10
File View File

Filings since 2007-07-02

Form type UPLOAD
Filing date 2007-07-02
File View File

Filings since 2007-06-19

Form type AW
File number 333-58504
Filing date 2007-06-19
File View File

Filings since 2007-06-19

Form type POS AM
File number 333-105007
Filing date 2007-06-19
File View File

Filings since 2007-06-07

Form type POS AM
File number 333-58504
Filing date 2007-06-07
File View File

Filings since 2006-05-25

Form type 25-NSE
File number 001-16547
Filing date 2006-05-25
File View File

Filings since 2003-05-05

Form type S-3
File number 333-105007
Filing date 2003-05-05
File View File

Filings since 2003-04-01

Form type POS AM
File number 333-58504
Filing date 2003-04-01
File View File

Filings since 2002-05-02

Form type 8-K
File number 001-16547
Filing date 2002-05-02
Reporting date 2001-08-01
File View File

Filings since 2002-05-02

Form type 8-K
File number 001-16547
Filing date 2002-05-02
Reporting date 2001-12-03
File View File

Filings since 2002-05-02

Form type 8-K
File number 001-16547
Filing date 2002-05-02
Reporting date 2001-09-15
File View File

Filings since 2002-05-02

Form type 8-K
File number 001-16547
Filing date 2002-05-02
Reporting date 2002-03-15
File View File

Filings since 2002-05-02

Form type 10-K
File number 001-16547
Filing date 2002-05-02
Reporting date 2001-12-31
File View File

Filings since 2002-04-09

Form type CERTNYS
File number 001-16547
Filing date 2002-04-09
File View File

Filings since 2002-03-28

Form type 8-A12B
File number 001-16547
Filing date 2002-03-28
File View File

Filings since 2002-03-28

Form type 8-K
File number 001-16547
Filing date 2002-03-28
Reporting date 2002-03-28
File View File

Filings since 2002-03-26

Form type 424B2
File number 333-58504
Filing date 2002-03-26
File View File

Filings since 2001-11-09

Form type 8-K
File number 001-16547
Filing date 2001-11-09
Reporting date 2001-10-26
File View File

Filings since 2001-10-30

Form type 8-A12B
File number 001-16547
Filing date 2001-10-30
File View File

Filings since 2001-10-29

Form type 424B2
File number 333-58504
Filing date 2001-10-29
File View File

Filings since 2001-07-27

Form type 8-K
File number 001-16547
Filing date 2001-07-27
Reporting date 2001-07-26
File View File

Filings since 2001-07-26

Form type 8-A12B
File number 001-16547
Filing date 2001-07-26
File View File

Filings since 2001-07-24

Form type 424B2
File number 333-58504
Filing date 2001-07-24
File View File

Filings since 2001-07-18

Form type 8-K
File number 001-16547
Filing date 2001-07-18
Reporting date 2001-07-10
File View File

Filings since 2001-07-18

Form type 8-K
File number 001-16547
Filing date 2001-07-18
Reporting date 2001-07-12
File View File

Filings since 2001-07-11

Form type 8-A12B
File number 001-16547
Filing date 2001-07-11
File View File

Filings since 2001-07-11

Form type 424B5
File number 333-58504
Filing date 2001-07-11
File View File

Filings since 2001-07-10

Form type 8-A12B
File number 001-16547
Filing date 2001-07-10
File View File

Filings since 2001-07-10

Form type 424B2
File number 333-58504
Filing date 2001-07-10
File View File

Filings since 2001-06-26

Form type 8-K
File number 001-16547
Filing date 2001-06-26
Reporting date 2001-06-19
File View File

Filings since 2001-06-19

Form type 8-A12B
File number 001-16547
Filing date 2001-06-19
File View File

Filings since 2001-06-18

Form type 424B2
File number 333-58504
Filing date 2001-06-18
File View File

Filings since 2001-05-11

Form type 8-K
File number 333-58504
Filing date 2001-05-11
Reporting date 2001-05-10
File View File

Filings since 2001-04-20

Form type S-3/A
File number 333-58504
Filing date 2001-04-20
File View File

Filings since 2001-04-06

Form type S-3
File number 333-58504
Filing date 2001-04-06
File View File

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CRAIG M OVERLAND Chief Executive Officer 383 MADISON AVE, NEW YORK, NY, United States, 10179

History

Start date End date Type Value
2003-04-30 2007-04-27 Address 383 MADISON AVE, NEW YORK, NY, 10179, 0024, USA (Type of address: Chief Executive Officer)
2003-04-30 2019-01-28 Address 111 8TH AVENUE, 13TH FL., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-04-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-04-09 2003-04-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-33148 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33147 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160628000177 2016-06-28 CERTIFICATE OF TERMINATION 2016-06-28
090415002674 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070427002413 2007-04-27 BIENNIAL STATEMENT 2007-04-01
050428002764 2005-04-28 BIENNIAL STATEMENT 2005-04-01
030430002769 2003-04-30 BIENNIAL STATEMENT 2003-04-01
010409000015 2001-04-09 APPLICATION OF AUTHORITY 2001-04-09

Date of last update: 20 Jan 2025

Sources: New York Secretary of State