Search icon

BEAR STEARNS ASSET RECEIVABLES CORP.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DAVID DUZYK Chief Executive Officer 383 MADISON AVE, NEW YORK, NY, United States, 10179

History

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)

Filings

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