Search icon

BEAR STEARNS N.Y., INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: BEAR STEARNS N.Y., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 10 Jul 1991
Branch of: BEAR STEARNS N.Y., INC., NEW YORK (Company Number 982717)
Business ALEI: 0262876
Annual report due: 30 Jun 1996
Business address: 245 PARK AVENUE, NEW YORK, NY, 10167
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
BRUCE E. GEISMAR Officer 245 PARK AVENUE, NEW YORK, NY, 10167, United States 24 TAIN DRIVE, GREAT NECK, NY, 11021, United States
RAYMOND L. ARONSON Officer 245 PARK AVENUE, NEW YORK, NY, 10167, United States 9 BLUEBIRD DRIVE, ROSLYN, NY, 11577, United States
WILLIAM J. MONTGORIS Officer 245 PARK AVENUE, NEW YORK, NY, United States 286 GREGORY RD, FRANKLIN LAKES, NJ, 07417, United States

Filing

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 -
0001606057 1996-05-06 - Withdrawal Certificate of Withdrawal -
0001547667 1995-08-09 - Change of Agent Agent Change -
0001547665 1995-07-21 - Annual Report Annual Report 1995
0000081441 1991-07-10 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

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