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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KESTER TRISTRAM MACKENZIE KEATING | Chief Executive Officer | 745 SEVENTH AVENUE, NEW YORK, NY, United States, 10019 |
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) |
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