BEAR STEARNS REAL ESTATE GROUP, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | BEAR STEARNS REAL ESTATE GROUP, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 19 Jun 1981 |
Branch of: | BEAR STEARNS REAL ESTATE GROUP, INC., NEW YORK (Company Number 636179) |
Business ALEI: | 0119505 |
Annual report due: | 01 Jun 1995 |
Business address: | 245 PARK AVENUE, NEW YORK, NY, 10167 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BEAR STEARNS REALTY CO., INC. | BEAR STEARNS REAL ESTATE GROUP, INC. | 1988-05-04 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005877517 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0004482215 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0003427942 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0001608133 | 1996-05-07 | - | Withdrawal | Certificate of Withdrawal | - |
0001564755 | 1995-10-20 | - | Change of Agent | Agent Change | - |
0000081446 | 1988-10-28 | - | Change of Agent Address | Agent Address Change | - |
0000981705 | 1988-05-04 | - | Amendment | Amend Name | - |
0000081448 | 1981-06-19 | - | Business Registration | Certificate of Authority | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information