Search icon

BERKSHIRE BANCORP INC.

Company Details

Name: BERKSHIRE BANCORP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1984 (41 years ago)
Entity Number: 901917
ZIP code: 10005
County: Queens
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 160 BROADWAY, FIRST FLOOR, NEW YORK, NY, United States, 10038

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSEPH FINK Chief Executive Officer 160 BROADWAY, FIRST FLOOR, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1999-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-03-13 2014-03-06 Address 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1994-06-01 1998-03-13 Address 6 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1994-05-04 1994-06-01 Address 6 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200304060372 2020-03-04 BIENNIAL STATEMENT 2020-03-01
SR-12911 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12912 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180302006554 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301007199 2016-03-01 BIENNIAL STATEMENT 2016-03-01

Court Cases

Court Case Summary

Filing Date:
2014-06-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
PACIFICI
Party Role:
Plaintiff
Party Name:
BERKSHIRE BANCORP INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State