Name: | BEAR STEARNS MERCHANT GP II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 May 2001 (24 years ago) |
Entity Number: | 2635187 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, 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 STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-02 | 2023-05-31 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2001-05-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-05-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230531000028 | 2023-05-31 | BIENNIAL STATEMENT | 2023-05-01 |
210512060231 | 2021-05-12 | BIENNIAL STATEMENT | 2021-05-01 |
190502061842 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
SR-33339 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-33338 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170505006581 | 2017-05-05 | BIENNIAL STATEMENT | 2017-05-01 |
150508006304 | 2015-05-08 | BIENNIAL STATEMENT | 2015-05-01 |
130524002236 | 2013-05-24 | BIENNIAL STATEMENT | 2013-05-01 |
110512002079 | 2011-05-12 | BIENNIAL STATEMENT | 2011-05-01 |
090424002695 | 2009-04-24 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State