Name: | BEAR STEARNS ASSET RECEIVABLES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 2002 (22 years ago) |
Date of dissolution: | 24 Jun 2013 |
Entity Number: | 2836840 |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 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 |
---|---|---|
DAVID DUZYK | Chief Executive Officer | 383 MADISON AVE, NEW YORK, NY, United States, 10179 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-05 | 2012-11-01 | Address | 383 MADISON AVE, NEW YORK, NY, 10179, 0024, USA (Type of address: Chief Executive Officer) |
2004-11-23 | 2010-11-05 | Address | 383 MADISON AVE, NEW YORK, NY, 10179, 0024, USA (Type of address: Chief Executive Officer) |
2004-11-23 | 2012-11-01 | Address | 383 MADISON AVE, NEW YORK, NY, 10179, 0024, USA (Type of address: Principal Executive Office) |
2004-11-23 | 2019-01-28 | Address | 111 EIGHTH AVE / 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-11-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-11-20 | 2004-11-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-36145 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36144 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130624000560 | 2013-06-24 | CERTIFICATE OF TERMINATION | 2013-06-24 |
121101006243 | 2012-11-01 | BIENNIAL STATEMENT | 2012-11-01 |
101105002540 | 2010-11-05 | BIENNIAL STATEMENT | 2010-11-01 |
061115002654 | 2006-11-15 | BIENNIAL STATEMENT | 2006-11-01 |
041123002179 | 2004-11-23 | BIENNIAL STATEMENT | 2004-11-01 |
021120000612 | 2002-11-20 | APPLICATION OF AUTHORITY | 2002-11-20 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State