Search icon

BARCLAY INVESTMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BARCLAY INVESTMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1985 (40 years ago)
Date of dissolution: 13 Apr 2017
Entity Number: 1035187
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 254 WEST 54TH ST, 16TH FLOOR, NEW YORK, NY, United States, 10019
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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
DAVID L KURFESS Chief Executive Officer 254 WEST 54TH ST, 16TH FLOOR, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
050346412
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2005-11-23 2011-10-28 Address 693 FIFTH AVE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-11-23 2011-10-28 Address 693 FIFTH AVE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-10-07 2005-11-23 Address 693 5TH AVE, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-10-07 2005-11-23 Address 693 5TH AVE, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-10-25 2003-10-07 Address 693 FIFTH AVE / 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-14352 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-14351 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170413000648 2017-04-13 CERTIFICATE OF TERMINATION 2017-04-13
151001006024 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131115006253 2013-11-15 BIENNIAL STATEMENT 2013-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State