Search icon

BARRACLOUGH LTD.

Company Details

Name: BARRACLOUGH LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 2002 (23 years ago)
Date of dissolution: 26 Aug 2016
Entity Number: 2787864
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 135 EAST 54TH ST, #4-B, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD M ROCHE Chief Executive Officer 135 EAST 54TH ST, #4-B, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O EDWARD M ROCHE DOS Process Agent 135 EAST 54TH ST, #4-B, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-07-10 2004-07-26 Address 135 EAST 54 ST., 4-B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160826000620 2016-08-26 CERTIFICATE OF DISSOLUTION 2016-08-26
120713006100 2012-07-13 BIENNIAL STATEMENT 2012-07-01
100715002798 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080728002843 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060803002699 2006-08-03 BIENNIAL STATEMENT 2006-07-01
040726002629 2004-07-26 BIENNIAL STATEMENT 2004-07-01
020710000522 2002-07-10 CERTIFICATE OF INCORPORATION 2002-07-10

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W900KK07P0018 2007-11-27 2007-12-31 2007-12-31
Unique Award Key CONT_AWD_W900KK07P0018_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title PAYMENTOFFICE CHANGE
NAICS Code 541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product and Service Codes AD22: SERVICES (APPLIED/EXPLORATORY)

Recipient Details

Recipient BARRACLOUGH LTD.
UEI CJ1HSBTJS5A5
Legacy DUNS 106953065
Recipient Address UNITED STATES, 135 E 54TH ST APT 4B, NEW YORK, 100224509

Date of last update: 23 Feb 2025

Sources: New York Secretary of State