Name: | BEAR STEARNS SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 2003 (21 years ago) |
Date of dissolution: | 20 May 2015 |
Entity Number: | 2986011 |
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 |
---|---|---|
KATHLEEN ZACK | Chief Executive Officer | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-24 | 2013-12-02 | Address | 270 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2005-12-19 | 2009-12-24 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, 0024, USA (Type of address: Chief Executive Officer) |
2005-12-19 | 2013-12-02 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, 0024, USA (Type of address: Principal Executive Office) |
2005-12-19 | 2019-01-28 | Address | 111 8TH AVENUE, 13TH FL., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-12-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-12-08 | 2005-12-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-38248 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38247 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150520000681 | 2015-05-20 | CERTIFICATE OF TERMINATION | 2015-05-20 |
131202006379 | 2013-12-02 | BIENNIAL STATEMENT | 2013-12-01 |
111221002340 | 2011-12-21 | BIENNIAL STATEMENT | 2011-12-01 |
091224002084 | 2009-12-24 | BIENNIAL STATEMENT | 2009-12-01 |
071219002780 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
051219002642 | 2005-12-19 | BIENNIAL STATEMENT | 2005-12-01 |
031208000417 | 2003-12-08 | APPLICATION OF AUTHORITY | 2003-12-08 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State