Search icon

BEAR STEARNS MULTI-STRATEGY WARRANTS LLC

Company Details

Name: BEAR STEARNS MULTI-STRATEGY WARRANTS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 May 2001 (24 years ago)
Date of dissolution: 13 Aug 2013
Entity Number: 2638086
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1145056 No data 245 PARK AVENUE, NEW YORK, NY, 10167 212-272-2814

Filings since 2002-05-08

Form type REGDEX
File number 021-44045
Filing date 2002-05-08
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

History

Start date End date Type Value
2001-05-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-05-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-33393 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-33392 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
130813000767 2013-08-13 CERTIFICATE OF TERMINATION 2013-08-13
130514002242 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110512002163 2011-05-12 BIENNIAL STATEMENT 2011-05-01
090424002696 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070501002598 2007-05-01 BIENNIAL STATEMENT 2007-05-01
070123000667 2007-01-23 CERTIFICATE OF PUBLICATION 2007-01-23
050602002309 2005-06-02 BIENNIAL STATEMENT 2005-05-01
030519002754 2003-05-19 BIENNIAL STATEMENT 2003-05-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State