Search icon

BEAR STEARNS N.Y., INC.

Headquarter

Company Details

Name: BEAR STEARNS N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1985 (40 years ago)
Date of dissolution: 27 Sep 2011
Entity Number: 982717
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 383 MADISON AVE, NEW YORK, NY, United States, 10179
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE E GEISMAR Chief Executive Officer 1 METROTECH CTR NORTH, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Links between entities

Type:
Headquarter of
Company Number:
583588
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
7a58ac10-a5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F96000003973
State:
FLORIDA
Type:
Headquarter of
Company Number:
000067092
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0182645
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0262876
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_56591125
State:
ILLINOIS

History

Start date End date Type Value
1997-04-28 1999-09-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-08-08 1999-09-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-03-13 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-13 1995-08-08 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-04-21 2003-03-10 Address ONE METROTECH CENTER NORTH, BROOKLYN, NY, 11201, 3859, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110927000786 2011-09-27 CERTIFICATE OF MERGER 2011-09-27
110329002008 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090318002543 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070223002535 2007-02-23 BIENNIAL STATEMENT 2007-03-01
050331002318 2005-03-31 BIENNIAL STATEMENT 2005-03-01

Court Cases

Court Case Summary

Filing Date:
1989-11-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
PETROLEOS DEL NORTE S A
Party Role:
Plaintiff
Party Name:
BEAR STEARNS N.Y., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-01-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
BEAR STEARNS N.Y., INC.
Party Role:
Plaintiff
Party Name:
MOGES SHIPPING CO LTD
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State