Search icon

BARCLAYS CAPITAL INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of BARCLAYS CAPITAL INC., ILLINOIS CORP_55866716 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
0001453735 200 PARK AVENUE, NEW YORK, NY, 10166 200 PARK AVENUE, NEW YORK, NY, 10166 212-412-4000

Filings since 2009-01-12

Form type 40-APP
File number 812-13622
Filing date 2009-01-12
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6XA65 Obsolete Non-Manufacturer 2013-06-28 2024-03-02 2022-03-28 No data

Contact Information

POC GARY SULTAN
Phone +1 212-526-3511
Address 200 PARK AVE, NEW YORK, NY, 10166 0005, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2017-03-27
CAGE number KCAQ8
Company Name BARCLAYS PLC
CAGE Last Updated 2021-04-02
Immediate Level Owner
Vendor Certified 2017-03-27
CAGE number KCAR2
Company Name BARCLAYS BANK PLC
CAGE Last Updated 2022-03-29
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
MARY BYRNE DOS Process Agent 222 BROADWAY, 10TH FL, NEW YORK, NY, United States, 10038

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
THOMAS L KALARIS Chief Executive Officer 222 BROADWAY, 10TH FL, NEW YORK, NY, United States, 10038

History

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)
1990-02-02 1993-03-23 Address 75 WALL STREET, NEW YORK, NY, 10265, USA (Type of address: Service of Process)
1990-02-02 2023-02-23 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 1
1990-02-02 1996-06-11 Name BARCLAYS DE ZOETE WEDD SECURITIES INC.

Filings

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
940523002297 1994-05-23 BIENNIAL STATEMENT 1994-02-01
930323003016 1993-03-23 BIENNIAL STATEMENT 1993-02-01
C103559-3 1990-02-02 CERTIFICATE OF INCORPORATION 1990-02-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0504990 Fair Labor Standards Act 2005-05-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-05-25
Termination Date 2008-08-04
Date Issue Joined 2006-07-24
Pretrial Conference Date 2006-01-03
Section 0201
Sub Section DO
Status Terminated

Parties

Name DIFILIPPO
Role Plaintiff
Name BARCLAYS CAPITAL INC.
Role Defendant
1205915 Civil Rights Employment 2012-08-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-02
Termination Date 2013-12-31
Date Issue Joined 2012-10-22
Pretrial Conference Date 2013-01-08
Section 2000
Sub Section E
Status Terminated

Parties

Name KOO
Role Plaintiff
Name BARCLAYS CAPITAL INC.
Role Defendant
1102985 Bankruptcy Appeals Rule 28 USC 158 2011-05-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-03
Termination Date 2012-07-31
Section 0158
Status Terminated

Parties

Name LEHMAN BROTHERS HOLDING,
Role Plaintiff
Name BARCLAYS CAPITAL INC.
Role Defendant
1106233 Bankruptcy Appeals Rule 28 USC 158 2011-09-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-07
Termination Date 2011-09-22
Section 0158
Status Terminated

Parties

Name LEHMAN BROTHERS HOLDING,
Role Plaintiff
Name BARCLAYS CAPITAL INC.
Role Defendant
0710275 Other Contract Actions 2007-11-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-11-13
Termination Date 2008-09-02
Date Issue Joined 2008-01-07
Section 1332
Sub Section BC
Status Terminated

Parties

Name LUMINENT MORTGAGE CAPIT,
Role Plaintiff
Name BARCLAYS CAPITAL INC.
Role Defendant
1102802 Securities, Commodities, Exchange 2011-04-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-04-26
Termination Date 2013-10-11
Date Issue Joined 2012-12-21
Pretrial Conference Date 2012-05-11
Section 0078
Status Terminated

Parties

Name SPACE COAST CREDIT UNION
Role Plaintiff
Name BARCLAYS CAPITAL INC.
Role Defendant
0402714 Fair Labor Standards Act 2004-04-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-04-09
Termination Date 2005-03-02
Date Issue Joined 2004-07-15
Pretrial Conference Date 2004-07-23
Section 1331
Sub Section OT
Status Terminated

Parties

Name GIBSON
Role Plaintiff
Name BARCLAYS CAPITAL INC.
Role Defendant
1602481 Arbitration 2016-04-04 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-04
Termination Date 2017-09-29
Pretrial Conference Date 2017-02-10
Section 0009
Status Terminated

Parties

Name BARCLAYS CAPITAL INC.
Role Plaintiff
Name RODRIGUEZ,
Role Defendant
1305308 Civil Rights Employment 2013-07-30 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-30
Termination Date 2017-11-16
Date Issue Joined 2013-12-05
Pretrial Conference Date 2014-01-06
Section 0206
Status Terminated

Parties

Name GARCIA
Role Plaintiff
Name BARCLAYS CAPITAL INC.
Role Defendant
1903800 Civil Rights Employment 2019-04-29 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-29
Termination Date 2023-03-24
Date Issue Joined 2021-08-04
Pretrial Conference Date 2019-08-01
Section 1514
Sub Section A
Status Terminated

Parties

Name LA BELLE
Role Plaintiff
Name BARCLAYS CAPITAL INC.
Role Defendant
1304732 Bankruptcy Appeals Rule 28 USC 158 2013-07-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-09
Termination Date 2014-03-27
Section 0158
Status Terminated

Parties

Name LEHMAN BROTHERS HOLDING,
Role Plaintiff
Name BARCLAYS CAPITAL INC.
Role Defendant
1400066 Other Statutory Actions 2014-01-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 25000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-01-06
Termination Date 2014-07-28
Section 1391
Status Terminated

Parties

Name SCHERER
Role Plaintiff
Name BARCLAYS CAPITAL INC.
Role Defendant
1106251 Bankruptcy Appeals Rule 28 USC 158 2011-09-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-08
Termination Date 2011-09-23
Section 0158
Status Terminated

Parties

Name LEHMAN BROTHERS HOLDING,
Role Plaintiff
Name BARCLAYS CAPITAL INC.
Role Defendant
0902104 Fair Labor Standards Act 2009-03-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-09
Termination Date 2009-05-28
Section 0201
Sub Section FL
Status Terminated

Parties

Name BINDMAN
Role Plaintiff
Name BARCLAYS CAPITAL INC.
Role Defendant
1106250 Bankruptcy Appeals Rule 28 USC 158 2011-09-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-08
Termination Date 2011-09-23
Section 0158
Status Terminated

Parties

Name LEHMAN BROTHERS HOLDING,
Role Plaintiff
Name BARCLAYS CAPITAL INC.
Role Defendant
0701181 Other Contract Actions 2007-02-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 353000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-02-15
Termination Date 2007-11-08
Date Issue Joined 2007-10-01
Section 1332
Sub Section OC
Status Terminated

Parties

Name BARCLAYS CAPITAL INC.
Role Plaintiff
Name CALIFORNIA FINA GROUP, INC.
Role Defendant
1203294 Securities, Commodities, Exchange 2012-04-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-25
Termination Date 2013-10-10
Date Issue Joined 2012-11-19
Pretrial Conference Date 2013-03-08
Section 0078
Status Terminated

Parties

Name BAYERISCHE LANDESBANK, NEW YOR
Role Plaintiff
Name BARCLAYS CAPITAL INC.
Role Defendant
1106118 Bankruptcy Appeals Rule 28 USC 158 2011-08-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-31
Termination Date 2011-09-22
Section 0158
Status Terminated

Parties

Name LEHMAN BROTHERS HOLDING,
Role Plaintiff
Name BARCLAYS CAPITAL INC.
Role Defendant
1100589 Copyright 2011-01-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-01-28
Termination Date 2011-04-25
Section 0101
Status Terminated

Parties

Name ENERGY INTELLIGENCE GRO,
Role Plaintiff
Name BARCLAYS CAPITAL INC.
Role Defendant
1600315 Arbitration 2016-01-14 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment costs and attorney fees
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-01-14
Termination Date 2017-08-14
Date Issue Joined 2016-04-21
Pretrial Conference Date 2016-04-07
Section 0009
Status Terminated

Parties

Name BARCLAYS CAPITAL INC.
Role Plaintiff
Name HACHE
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State