Search icon

BERLIN, CAMERON & PARTNERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY / 3RD FL, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EWEN CAMERON Chief Executive Officer C/O WPP, 175 GREENWICH ST, 31ST FLOOR, NEW YORK, NY, United States, 10007

Form 5500 Series

Employer Identification Number (EIN):
134198821
Plan Year:
2017
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
54
Sponsors Telephone Number:

History

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)

Filings

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