Name: | BEAR STEARNS ASSET BACKED FUNDING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 2002 (22 years ago) |
Date of dissolution: | 04 Nov 2013 |
Entity Number: | 2800793 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
Address: | 28 LIBERTY ST., 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 ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID DUZYK | Chief Executive Officer | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-04 | 2012-08-01 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
2008-08-21 | 2010-08-04 | Address | 10 SOUTH DEARBORN 12TH FLR, CHICAGO, IL, 60603, 2003, USA (Type of address: Chief Executive Officer) |
2008-08-21 | 2012-08-01 | Address | 383 MADISON AVE, NEW YORK, NY, 10179, 0024, USA (Type of address: Principal Executive Office) |
2004-08-11 | 2019-01-28 | Address | 111 8TH AVE 13TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-08-11 | 2008-08-21 | Address | 383 MADISON AVE, NEW YORK, NY, 10179, 0024, USA (Type of address: Principal Executive Office) |
2004-08-11 | 2008-08-21 | Address | 383 MADISON AVE, NEW YORK, NY, 10179, 0024, USA (Type of address: Chief Executive Officer) |
2002-08-14 | 2004-08-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-08-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-35730 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35729 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131104000059 | 2013-11-04 | CERTIFICATE OF TERMINATION | 2013-11-04 |
120801006187 | 2012-08-01 | BIENNIAL STATEMENT | 2012-08-01 |
100804002777 | 2010-08-04 | BIENNIAL STATEMENT | 2010-08-01 |
080821002452 | 2008-08-21 | BIENNIAL STATEMENT | 2008-08-01 |
060821002744 | 2006-08-21 | BIENNIAL STATEMENT | 2006-08-01 |
040811002566 | 2004-08-11 | BIENNIAL STATEMENT | 2004-08-01 |
020814000201 | 2002-08-14 | APPLICATION OF AUTHORITY | 2002-08-14 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State