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

Agent

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

Chief Executive Officer

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

DOS Process Agent

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

Central Index Key

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.

CIK number:
0001137824
Phone:
2128397317

Latest Filings

Form type:
15-15D
File number:
333-58504
Filing date:
2016-04-18
File:
Form type:
EFFECT
File number:
333-105007
Filing date:
2007-07-23
File:
Form type:
CORRESP
Filing date:
2007-07-18
File:
Form type:
CORRESP
Filing date:
2007-07-10
File:
Form type:
UPLOAD
Filing date:
2007-07-02
File:

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State