Search icon

BEAR STEARNS ACCESS FUND II MANAGEMENT LLC

Company Details

Name: BEAR STEARNS ACCESS FUND II MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2005 (19 years ago)
Entity Number: 3271417
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2023-10-02 2024-07-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-10-02 2024-07-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-10-02 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-10-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-10-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240715002340 2024-07-12 CERTIFICATE OF CHANGE BY ENTITY 2024-07-12
231002001109 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211005003221 2021-10-05 BIENNIAL STATEMENT 2021-10-05
191002061700 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-42498 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-42499 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171002006472 2017-10-02 BIENNIAL STATEMENT 2017-10-01
151013006404 2015-10-13 BIENNIAL STATEMENT 2015-10-01
131023002355 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111004002174 2011-10-04 BIENNIAL STATEMENT 2011-10-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State