Search icon

BARRA FIXED INCOME SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2100 MILVIA STREET, BERKELEY, CA, United States, 94704

Chief Executive Officer

Name Role Address
KAMAL DUGGIRALA Chief Executive Officer 2100 MILVIA ST, BERKELEY, CA, United States, 94704

History

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)

Filings

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