Search icon

BARCLAYS CAPITAL ENERGY INC.

Company Details

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

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
MIKENZIE STEFFENS SARI Chief Executive Officer 745 SEVENTH AVENUE, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)
2019-01-28 2020-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-02 2025-01-23 Address 745 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-01-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-01-02 2019-01-02 Address 745 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-01-25 2015-01-02 Address 745 SEVENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

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
SR-40471 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190102061095 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103008000 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102007067 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130125006226 2013-01-25 BIENNIAL STATEMENT 2013-01-01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State