Name: | BARRA FIXED INCOME SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1987 (37 years ago) |
Date of dissolution: | 08 Jan 2003 |
Entity Number: | 1217323 |
ZIP code: | 94704 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2100 MILVIA STREET, BERKELEY, CA, United States, 94704 |
Principal Address: | 2100 MILVIA ST, BERKLEY, CA, United States, 94704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2100 MILVIA STREET, BERKELEY, CA, United States, 94704 |
Name | Role | Address |
---|---|---|
KAMAL DUGGIRALA | Chief Executive Officer | 2100 MILVIA ST, BERKELEY, CA, United States, 94704 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-03 | 2003-01-08 | Address | 2100 MILVIA ST, BERKLEY, CA, 94704, USA (Type of address: Service of Process) |
1995-03-15 | 2000-04-03 | Address | WALL ST. PLAZA, 88 PINE ST. 2ND FL., NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
1995-03-15 | 2000-04-03 | Address | WALL ST. PLAZA, 88 PINE ST. 2ND FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1995-03-15 | 2000-04-03 | Address | WALL ST. PLAZA, 88 PINE ST. 2ND FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1994-11-25 | 1995-03-15 | Address | 40 WALL STREET, 9TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
1994-11-25 | 1995-03-15 | Address | 40 WALL STREET, 9TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1994-11-25 | 1995-03-15 | Address | 40 WALL STREET, 9TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1987-11-16 | 1994-11-25 | Address | CORPORATION, 123 WILLIAM STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030108000384 | 2003-01-08 | SURRENDER OF AUTHORITY | 2003-01-08 |
000403002282 | 2000-04-03 | BIENNIAL STATEMENT | 1999-11-01 |
990702000098 | 1999-07-02 | CERTIFICATE OF AMENDMENT | 1999-07-02 |
950315002106 | 1995-03-15 | BIENNIAL STATEMENT | 1993-11-01 |
941125002052 | 1994-11-25 | BIENNIAL STATEMENT | 1993-11-01 |
B566920-4 | 1987-11-16 | APPLICATION OF AUTHORITY | 1987-11-16 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State