Search icon

BEAR STEARNS COMMERCIAL MORTGAGE SECURITIES II INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEAR STEARNS COMMERCIAL MORTGAGE SECURITIES II INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 2003 (22 years ago)
Date of dissolution: 19 Oct 2007
Entity Number: 2978824
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 383 MADISON AVE, NEW YORK, NY, United States, 10179
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JON CHRISTOPHER HOEFFEL Chief Executive Officer 383 MADISON AVE, NEW YORK, NY, United States, 10179

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001260410
Phone:
2122722000

Latest Filings

Form type:
FWP
Filing date:
2006-03-07
File:
Form type:
FWP
Filing date:
2006-03-01
File:
Form type:
FWP
Filing date:
2006-03-01
File:
Form type:
FWP
Filing date:
2006-02-17
File:
Form type:
POS AM
File number:
333-108839
Filing date:
2006-01-06
File:

Filings

Filing Number Date Filed Type Effective Date
071019000644 2007-10-19 CERTIFICATE OF TERMINATION 2007-10-19
051117002866 2005-11-17 BIENNIAL STATEMENT 2005-11-01
031118000473 2003-11-18 APPLICATION OF AUTHORITY 2003-11-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State