Name: | BEAR ENERGY LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 16 Apr 2004 (21 years ago) |
Date of dissolution: | 20 Jul 2006 |
Entity Number: | 3041140 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATT: DAVID PETERCSAK, 320 PARK AVENUE, 12TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O BEAR, STEARNS & CO. INC., LEGAL DEPT. | DOS Process Agent | ATT: DAVID PETERCSAK, 320 PARK AVENUE, 12TH FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-25 | 2006-04-20 | Name | CALBEAR ENERGY LP |
2004-12-14 | 2006-01-25 | Name | ARROYO ENERGY LP |
2004-04-16 | 2004-12-14 | Name | BS ENERGY LP |
2004-04-16 | 2006-07-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-04-16 | 2006-07-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060720000041 | 2006-07-20 | SURRENDER OF AUTHORITY | 2006-07-20 |
060420000237 | 2006-04-20 | CERTIFICATE OF AMENDMENT | 2006-04-20 |
060125000202 | 2006-01-25 | CERTIFICATE OF AMENDMENT | 2006-01-25 |
041214000090 | 2004-12-14 | CERTIFICATE OF AMENDMENT | 2004-12-14 |
040416000107 | 2004-04-16 | APPLICATION OF AUTHORITY | 2004-04-16 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State