Name: | BERLIN, CAMERON & PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 2001 (23 years ago) |
Date of dissolution: | 07 Jun 2023 |
Entity Number: | 2710451 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1740 BROADWAY / 3RD FL, NEW YORK, NY, United States, 10019 |
Principal Address: | 31ST FLOOR, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY / 3RD FL, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
EWEN CAMERON | Chief Executive Officer | C/O WPP, 175 GREENWICH ST, 31ST FLOOR, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-03 | 2023-06-08 | Address | C/O WPP, 175 GREENWICH ST, 31ST FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2012-01-09 | 2019-12-03 | Address | C/O WPP, 100 PARK AVENUE / 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2012-01-09 | 2023-06-08 | Address | 1740 BROADWAY / 3RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-01-09 | 2019-12-03 | Address | 100 PARK AVENUE / 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2007-12-24 | 2012-01-09 | Address | ATTN J ARNOLD, 1740 BROADWAY 3RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230608004204 | 2023-06-07 | CERTIFICATE OF TERMINATION | 2023-06-07 |
191203061861 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171201006662 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151201006472 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131202006348 | 2013-12-02 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State