Search icon

BARRA, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O: UNITED AGENT GROUP INC. DOS Process Agent 600 mamaroneck avenue #1400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE #1400, HARRISON, NY, 10528

Unique Entity ID

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.

Unique Entity ID:
H9A9TLZA9KK9
CAGE Code:
6EKZ6
UEI Expiration Date:
2025-04-17

Business Information

Activation Date:
2024-04-19
Initial Registration Date:
2018-08-10

History

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)

Filings

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