Search icon

BARRA, LLC

Company claim

Is this your business?

Get access!

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

Unique Entity ID:
H9A9TLZA9KK9
CAGE Code:
6EKZ6
UEI Expiration Date:
2026-07-09

Business Information

Activation Date:
2025-07-11
Initial Registration Date:
2018-08-10

Commercial and government entity program

CAGE number:
6EKZ6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-11
CAGE Expiration:
2030-07-11
SAM Expiration:
2026-07-09

Contact Information

POC:
NANCY DAVILA

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
50310219P0077
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
49999.00
Base And Exercised Options Value:
49999.00
Base And All Options Value:
49999.00
Awarding Agency Name:
Securities and Exchange Commission
Performance Start Date:
2019-10-01
Description:
EQUITIES RISK FACTOR MODEL DATA
Naics Code:
523999: MISCELLANEOUS FINANCIAL INVESTMENT ACTIVITIES
Product Or Service Code:
D317: IT AND TELECOM- WEB-BASED SUBSCRIPTION
Procurement Instrument Identifier:
50310219P0009
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
49999.00
Base And Exercised Options Value:
49999.00
Base And All Options Value:
49999.00
Awarding Agency Name:
Securities and Exchange Commission
Performance Start Date:
2018-12-21
Description:
FUNDAMENTALS-BASED RISK MODEL DATA FOR CALCULATING VAR AND RISK EXPOSURE FOR A SIGNIFICANT COVERAGE OF EQUITIES
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
D317: IT AND TELECOM- WEB-BASED SUBSCRIPTION

Court Cases

Court Case Summary

Filing Date:
2023-07-07
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
BARRA
Party Role:
Plaintiff
Party Name:
BARRA, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-04-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
False Claims Act

Parties

Party Name:
UNITED STATES OF AMERICA EX RE
Party Role:
Plaintiff
Party Name:
BARRA, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-09-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
BARRA,
Party Role:
Defendant
Party Name:
BARRA, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State