Search icon

BARCLAYS EQUITY HOLDINGS INC.

Company Details

Name: BARCLAYS EQUITY HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1998 (27 years ago)
Entity Number: 2233629
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 745 SEVENTH AVENUE, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

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
KESTER TRISTRAM MACKENZIE KEATING Chief Executive Officer 745 SEVENTH AVENUE, NEW YORK, NY, United States, 10019

Legal Entity Identifier

LEI Number:
549300O87TDSTCLFAC60

Registration Details:

Initial Registration Date:
2013-03-29
Next Renewal Date:
2025-04-30
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 745 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-10-29 2024-02-09 Address 745 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-10-29 2024-02-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2021-10-29 2024-02-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-06-30 2021-10-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209000024 2024-02-09 BIENNIAL STATEMENT 2024-02-09
220217001105 2022-02-17 BIENNIAL STATEMENT 2022-02-17
211029001625 2021-10-29 CERTIFICATE OF AMENDMENT 2021-10-29
200630000554 2020-06-30 CERTIFICATE OF CHANGE 2020-06-30
200203060336 2020-02-03 BIENNIAL STATEMENT 2020-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State