Name: | BARRA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Aug 2012 (13 years ago) |
Entity Number: | 4286972 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 mamaroneck avenue #1400, HARRISON, NY, United States, 10528 |
Contact Details
Phone +1 212-981-1058
Name | Role | Address |
---|---|---|
C/O: UNITED AGENT GROUP INC. | DOS Process Agent | 600 mamaroneck avenue #1400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #1400, HARRISON, NY, 10528 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-10-06 | 2024-08-06 | Address | 600 MAMARONECK AVENUE #1400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-10-06 | 2024-08-06 | Address | 600 mamaroneck avenue #1400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806003171 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
231006001213 | 2023-10-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-05 |
220801002275 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
201229060043 | 2020-12-29 | BIENNIAL STATEMENT | 2020-08-01 |
SR-61404 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State