Name: | BERKSHIRE CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1983 (42 years ago) |
Entity Number: | 848040 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 527 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BERKSHIRE CAPITAL CORPORATION | DOS Process Agent | 527 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
R. BRUCE CAMERON | Chief Executive Officer | 527 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-02 | 2019-11-04 | Address | 535 MADISON AVE, 19TH FL, NEW YORK, NY, 10022, 4212, USA (Type of address: Service of Process) |
2001-12-06 | 2019-11-04 | Address | 535 MADISON AVE, 19TH FL, NEW YORK, NY, 10022, 4212, USA (Type of address: Chief Executive Officer) |
2000-02-16 | 2019-11-04 | Address | 535 MADISON AVE, 19TH FL, NEW YORK, NY, 10022, 4212, USA (Type of address: Principal Executive Office) |
2000-02-16 | 2001-12-06 | Address | 535 MADISON AVE, 19TH FL, NEW YORK, NY, 10022, 4212, USA (Type of address: Chief Executive Officer) |
2000-02-16 | 2015-11-02 | Address | 535 MADISON AVE, 19TH FL, NEW YORK, NY, 10022, 4212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191104061849 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171101006938 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102007686 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131108006320 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
111129002883 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State