Search icon

BARCLAY OPERATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BARCLAY OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1978 (47 years ago)
Entity Number: 499115
ZIP code: 10528
County: New York
Place of Formation: New York
Principal Address: 3 Ravinia Dr, Suite 100, Atlanta, GA, United States, 30346
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
UNITED AGENT GROUP INC Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
JOLYON WARREN LEWIS BULLEY Chief Executive Officer 3 RAVINIA DR, SUITE 100, ATLANTA, GA, United States, 30346

Unique Entity ID

CAGE Code:
4LGL0
UEI Expiration Date:
2017-07-27

Business Information

Doing Business As:
INTERCONTINENTAL NEW YORK BARCLAY HOTEL
Activation Date:
2016-07-29
Initial Registration Date:
2006-11-16

Commercial and government entity program

CAGE number:
4LGL0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2022-05-25

Contact Information

POC:
ANA NISTOR

History

Start date End date Type Value
2024-07-19 2024-07-19 Address 3 RAVINIA DR, SUITE 100, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer)
2024-07-19 2024-07-19 Address THREE RAVINIA DRIVE, SUITE 100, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer)
2021-04-19 2024-07-19 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-04-19 2024-07-19 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-07-14 2021-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240719001949 2024-07-19 BIENNIAL STATEMENT 2024-07-19
220705000586 2022-07-05 BIENNIAL STATEMENT 2022-07-01
210419000483 2021-04-19 CERTIFICATE OF CHANGE 2021-04-19
200714060016 2020-07-14 BIENNIAL STATEMENT 2020-07-01
180705007311 2018-07-05 BIENNIAL STATEMENT 2018-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HC106414P0005
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9812.00
Base And Exercised Options Value:
9812.00
Base And All Options Value:
9812.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-06-16
Description:
WHCA OFFICES
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
X1AB: LEASE/RENTAL OF CONFERENCE SPACE AND FACILITIES
Procurement Instrument Identifier:
HC104714P0067
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5807.00
Base And Exercised Options Value:
5807.00
Base And All Options Value:
5807.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-03-12
Description:
WHCA OFFICES
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
X1AB: LEASE/RENTAL OF CONFERENCE SPACE AND FACILITIES
Procurement Instrument Identifier:
HC104714P0064
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5348.00
Base And Exercised Options Value:
5348.00
Base And All Options Value:
5348.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-03-06
Description:
WHCA OFFICES
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
X1AB: LEASE/RENTAL OF CONFERENCE SPACE AND FACILITIES

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-12-02
Type:
Complaint
Address:
111 EAST 48TH STREET, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-07-11
Type:
Complaint
Address:
111 E 48 ST, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-07-09
Type:
Complaint
Address:
111 E 48 ST, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-04-22
Type:
Prog Related
Address:
111 EAST 48TH STREET, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-12-06
Type:
Complaint
Address:
111 EAST 48TH STREET, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1994-06-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
BARCLAY OPERATING CORP.
Party Role:
Plaintiff
Party Name:
SATYAL,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State