Search icon

BERWICK CAPITAL, INC.

Company Details

Name: BERWICK CAPITAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1988 (36 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1293695
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: TWO PARK PLAZA, BOSTON, MA, United States, 02116
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
% CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
ANTHONY BIANCANEULT Chief Executive Officer TWO PARK PLAZA, BOSTON, MA, United States, 02116

History

Start date End date Type Value
1993-05-19 1993-09-23 Address TWO PARK PLAZA, BOSTON, MA, 02116, USA (Type of address: Principal Executive Office)
1988-09-23 1993-05-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1211334 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
930923003602 1993-09-23 BIENNIAL STATEMENT 1993-09-01
930519002410 1993-05-19 BIENNIAL STATEMENT 1992-09-01
B687701-5 1988-09-23 APPLICATION OF AUTHORITY 1988-09-23

Date of last update: 23 Jan 2025

Sources: New York Secretary of State