Search icon

BARCLAYS CAPITAL COMMODITIES CORPORATION

Company Details

Name: BARCLAYS CAPITAL COMMODITIES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2005 (20 years ago)
Entity Number: 3154044
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 745 SEVENTH AVENUE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

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
2019-01-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-01-09 2019-01-07 Address 745 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-07-29 2015-01-09 Address 745 SEVENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2014-07-29 2015-01-09 Address 745 SEVENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-01-25 2014-07-29 Address 745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-40469 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40468 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190107060205 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103007361 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150109006093 2015-01-09 BIENNIAL STATEMENT 2015-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State