BARCLAYS CAPITAL INC.
Headquarter
Name: | BARCLAYS CAPITAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1990 (35 years ago) |
Date of dissolution: | 30 Mar 1998 |
Entity Number: | 1419656 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 222 BROADWAY, 10TH FL, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 212-526-4655
Shares Details
Shares issued 500000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARY BYRNE | DOS Process Agent | 222 BROADWAY, 10TH FL, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THOMAS L KALARIS | Chief Executive Officer | 222 BROADWAY, 10TH FL, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-11 | 1998-03-24 | Name | BZW SECURITIES INC. |
1994-07-28 | 1998-03-04 | Address | 222 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1993-03-23 | 1998-03-04 | Address | 222 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
1993-03-23 | 1998-03-04 | Address | 222 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 1994-07-28 | Address | 222 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980330000869 | 1998-03-30 | CERTIFICATE OF MERGER | 1998-03-30 |
980324000644 | 1998-03-24 | CERTIFICATE OF AMENDMENT | 1998-03-24 |
980304002658 | 1998-03-04 | BIENNIAL STATEMENT | 1998-02-01 |
960611000091 | 1996-06-11 | CERTIFICATE OF AMENDMENT | 1996-06-11 |
940728002012 | 1994-07-28 | BIENNIAL STATEMENT | 1994-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State