Name: | BARCLAYS CAPITAL ENERGY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2005 (20 years ago) |
Entity Number: | 3154046 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 745 SEVENTH AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MIKENZIE STEFFENS SARI | Chief Executive Officer | 745 SEVENTH AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 745 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2021-01-06 | 2025-01-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-01 | 2021-01-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-01 | 2025-01-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123000059 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
230104000145 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210106062051 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
200701000018 | 2020-07-01 | CERTIFICATE OF CHANGE | 2020-07-01 |
SR-40470 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State