BEAR STEARNS N.Y., INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 | - |
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