Name: | BEAR STEARNS ACCESS FUND III MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Mar 2006 (19 years ago) |
Entity Number: | 3333724 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-06-20 | Address | 28 Liberty Street, New York, NY, 10005, USA (Type of address: Service of Process) |
2024-03-15 | 2024-06-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-03-02 | 2024-03-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-02 | 2020-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-03-14 | 2018-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-03-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240620001222 | 2024-06-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-18 |
240315001082 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
220302001961 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
200302060594 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
SR-43474 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180302007087 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
161104007054 | 2016-11-04 | BIENNIAL STATEMENT | 2016-03-01 |
140417002141 | 2014-04-17 | BIENNIAL STATEMENT | 2014-03-01 |
120308002550 | 2012-03-08 | BIENNIAL STATEMENT | 2012-03-01 |
100225002284 | 2010-02-25 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State