Search icon

BARROW STREET CAPITAL LLC

Company Details

Name: BARROW STREET CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Jul 1997 (28 years ago)
Date of dissolution: 18 Jan 2007
Entity Number: 2159071
ZIP code: 06902
County: New York
Place of Formation: Delaware
Address: ONE STATION PLACE 4TH FLOOR, STAMFORD, CT, United States, 06902

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ONE STATION PLACE 4TH FLOOR, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2003-07-16 2007-01-18 Address PO BOX 927, WEST WINDSOR, NJ, 08550, 0927, USA (Type of address: Service of Process)
2002-07-15 2007-01-18 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-15 2003-07-16 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-05-05 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-05-05 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
070118001217 2007-01-18 SURRENDER OF AUTHORITY 2007-01-18
050819002256 2005-08-19 BIENNIAL STATEMENT 2005-07-01
030716002052 2003-07-16 BIENNIAL STATEMENT 2003-07-01
020715001297 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
011106002075 2001-11-06 BIENNIAL STATEMENT 2001-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State