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 |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
ANTHONY BIANCANEULT | Chief Executive Officer | TWO PARK PLAZA, BOSTON, MA, United States, 02116 |
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) |
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