Search icon

BARCLAYS COMMERCIAL MORTGAGE SECURITIES LLC

Company Details

Name: BARCLAYS COMMERCIAL MORTGAGE SECURITIES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2006 (19 years ago)
Entity Number: 3335996
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001541480
Phone:
212-412-4000

Latest Filings

Form type:
424B2
File number:
333-276033
Filing date:
2025-04-29
File:
Form type:
FWP
Filing date:
2025-04-25
File:
Form type:
FWP
Filing date:
2025-04-25
File:
Form type:
FWP
Filing date:
2025-04-25
File:
Form type:
424H
File number:
333-276033
Filing date:
2025-04-22
File:

History

Start date End date Type Value
2020-06-30 2024-03-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-06-30 2024-03-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-03-03 2020-06-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-06-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-05 2020-03-03 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325000057 2024-03-25 BIENNIAL STATEMENT 2024-03-25
220404004343 2022-04-04 BIENNIAL STATEMENT 2022-03-01
200630000560 2020-06-30 CERTIFICATE OF CHANGE 2020-06-30
200303060267 2020-03-03 BIENNIAL STATEMENT 2020-03-01
SR-43505 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State