Search icon

TRA

Company claim

Is this your business?

Get access!

Company Details

Name: TRA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1992 (33 years ago)
Date of dissolution: 30 Dec 2003
Entity Number: 1642539
ZIP code: 66211
County: New York
Place of Formation: Washington
Foreign Legal Name: TRA ARCHITECTURE ENGINEERING PLANNING INTERIORS, LTD.
Fictitious Name: TRA
Address: LAW DEPT. P6, 11401 LAMAR, OVERLAND PARK, KS, United States, 66211
Principal Address: 11401 LAMAR, OVERLAND PARK, KS, United States, 66211

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LAW DEPT. P6, 11401 LAMAR, OVERLAND PARK, KS, United States, 66211

Chief Executive Officer

Name Role Address
R.C. MILLER Chief Executive Officer 11401 LAMAR, OVERLAND PARK, KS, United States, 66211

History

Start date End date Type Value
2002-05-29 2003-12-30 Address 11401 LAMAR, OVERLAND PARK, KS, 66211, USA (Type of address: Service of Process)
2001-11-16 2003-12-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2001-11-16 2002-05-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-06-30 2002-05-29 Address 11401 LAMAR, OVERAND PARK, KS, 66211, USA (Type of address: Principal Executive Office)
2000-06-30 2002-05-29 Address 11401 LAMAR, OVERLAND PARK, KS, 66211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
031230000232 2003-12-30 SURRENDER OF AUTHORITY 2003-12-30
020529002584 2002-05-29 BIENNIAL STATEMENT 2002-06-01
011116000409 2001-11-16 CERTIFICATE OF CHANGE 2001-11-16
000630002295 2000-06-30 BIENNIAL STATEMENT 2000-06-01
000124000320 2000-01-24 CERTIFICATE OF CHANGE 2000-01-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State