Name: | BARCLAYS BUSINESS CREDIT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 31 Dec 1980 (44 years ago) |
Branch of: | BARCLAYS BUSINESS CREDIT, INC., CONNECTICUT (Company Number 0111952) |
Business ID: | 561624 |
State of Incorporation: | CONNECTICUT |
Principal Office Address: | 222 BROADWAY/GROUP TAX DEPTNEW YORK, NY 10038 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
MARY BYRNE | Vice President | 222 BROADWAY GROUP TAX DEPT 10TH FL, NEW YORK, NY 10038 |
ANN DAVIS | Vice President | 222 BROADWAY 10TH FLOOR, NEW YORK, NY 10038 |
Name | Role | Address |
---|---|---|
M LAWRENCE NOYER | Secretary | 222 BROADWAY 12TH FL, NEW YORK, NY 10038 |
Name | Role | Address |
---|---|---|
MADELYN ANTONCIC | Director | 222 BROADWAY 12TH FLOOR, NEW YORK, NY 10038 |
THOMAS L KALARIS | Director | No data |
Name | Role | Address |
---|---|---|
MADELYN ANTONCIC | Treasurer | 222 BROADWAY 12TH FLOOR, NEW YORK, NY 10038 |
Name | Role |
---|---|
THOMAS L KALARIS | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2000-07-18 | Withdrawal |
Amendment Form | Filed | 1999-04-07 | Amendment |
Annual Report | Filed | 1999-04-07 | Annual Report |
Annual Report | Filed | 1998-04-07 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-18 | Annual Report |
Annual Report | Filed | 1996-03-26 | Annual Report |
Amendment Form | Filed | 1996-03-26 | Amendment |
Annual Report | Filed | 1995-06-29 | Annual Report |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State