Search icon

BARCLAYS SERVICES CORPORATION

Company Details

Name: BARCLAYS SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1993 (32 years ago)
Entity Number: 1724543
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 745 SEVENTH AVENUE, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAI WESTWOOD Chief Executive Officer 745 SEVENTH AVENUE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-05-19 2023-05-19 Address 745 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-06-30 2023-05-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-06-30 2023-05-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-02 2020-06-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-06-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-12-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-05-04 2023-05-19 Address 745 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-05-27 2015-05-04 Address 795 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2011-05-27 2015-05-04 Address 795 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230519000095 2023-05-19 BIENNIAL STATEMENT 2023-05-01
211213001270 2021-12-13 BIENNIAL STATEMENT 2021-12-13
200630000551 2020-06-30 CERTIFICATE OF CHANGE 2020-06-30
190502061663 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-20642 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20641 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170502007955 2017-05-02 BIENNIAL STATEMENT 2017-05-01
161201000538 2016-12-01 CERTIFICATE OF MERGER 2016-12-01
150504007517 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130523006079 2013-05-23 BIENNIAL STATEMENT 2013-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909326 Consumer Credit 2019-10-09 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 2019-10-09
Termination Date 2020-06-24
Date Issue Joined 2019-12-02
Section 1692
Status Terminated

Parties

Name EDWARDS
Role Plaintiff
Name BARCLAYS SERVICES CORPORATION
Role Defendant
1708094 Americans with Disabilities Act - Employment 2017-10-20 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-20
Termination Date 2019-03-19
Pretrial Conference Date 2018-01-11
Section 1211
Sub Section 2
Status Terminated

Parties

Name LANG
Role Plaintiff
Name BARCLAYS SERVICES CORPORATION
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State