BEAR STEARNS ASSET MANAGEMENT INC.
Headquarter
Name: | BEAR STEARNS ASSET MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1985 (40 years ago) |
Entity Number: | 981303 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 383 Madison Avenue, NY, NY, United States, 10179 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 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 |
---|---|---|
GAVIN BERELOWITZ | Chief Executive Officer | 383 MADISON AVENUE, NY, NY, United States, 10179 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-02 | Address | 383 MADISON AVENUE, NY, NY, 10179, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-02 | Address | 320 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2025-03-02 | Address | 383 MADISON AVENUE, NY, NY, 10179, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2024-08-05 | Address | 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302021704 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
240805002042 | 2024-08-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-02 |
230324003564 | 2023-03-24 | BIENNIAL STATEMENT | 2023-03-01 |
221021000671 | 2022-10-21 | AMENDMENT TO BIENNIAL STATEMENT | 2022-10-21 |
210325060216 | 2021-03-25 | BIENNIAL STATEMENT | 2021-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State