Search icon

BERKSHIRE CAPITAL SECURITIES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BERKSHIRE CAPITAL SECURITIES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Apr 2004 (21 years ago)
Date of dissolution: 27 Aug 2018
Entity Number: 3041961
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 527 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O BERKSHIRE GLOBAL ADVISORS, L.P. DOS Process Agent 527 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
200907947
Plan Year:
2017
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2004-04-19 2018-08-27 Address ATTN: R. BRUCE CAMERON, 535 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180827000310 2018-08-27 SURRENDER OF AUTHORITY 2018-08-27
140414006400 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120604002494 2012-06-04 BIENNIAL STATEMENT 2012-04-01
100429002737 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080422002359 2008-04-22 BIENNIAL STATEMENT 2008-04-01

Trademarks Section

Serial Number:
78383560
Mark:
BERKSHIRE CAPITAL
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2004-03-12
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BERKSHIRE CAPITAL

Goods And Services

For:
Investment banking and financial advisory services
First Use:
1983-09-22
International Classes:
036 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State