Name: | BARCLAYS GLOBAL INVESTORS SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1998 (27 years ago) |
Date of dissolution: | 10 May 2005 |
Entity Number: | 2250014 |
ZIP code: | 94105 |
County: | New York |
Place of Formation: | California |
Address: | 45 FREMONT STREET, SAN FRANCISCO, CA, United States, 94105 |
Principal Address: | 45 FREMONT STREET, SAN FRANCISCO, CA, United States, 94044 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 FREMONT STREET, SAN FRANCISCO, CA, United States, 94105 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANDREW SKIRTON | Chief Executive Officer | 1 ROYAL MINT COURT, LONDON, United Kingdom, EC3N-4HH |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-05 | 2005-05-10 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-04-23 | 2004-05-05 | Address | 45 FREMONT ST, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2000-05-03 | 2002-04-23 | Address | 45 FREMONT ST, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2000-05-03 | 2004-05-05 | Address | 45 FREMONT ST, SAN FRANCISCO, CA, 94105, USA (Type of address: Principal Executive Office) |
2000-05-03 | 2004-05-05 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050510000845 | 2005-05-10 | SURRENDER OF AUTHORITY | 2005-05-10 |
040505002498 | 2004-05-05 | BIENNIAL STATEMENT | 2004-04-01 |
030516000837 | 2003-05-16 | ERRONEOUS ENTRY | 2003-05-16 |
DP-1623828 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
020423003001 | 2002-04-23 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State