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 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1145056 | No data | 245 PARK AVENUE, NEW YORK, NY, 10167 | 212-272-2814 | |||||||||
|
Form type | REGDEX |
File number | 021-44045 |
Filing date | 2002-05-08 |
File | View File |
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 |
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) |
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