TRA

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LAW DEPT. P6, 11401 LAMAR, OVERLAND PARK, KS, United States, 66211 |
Name | Role | Address |
---|---|---|
R.C. MILLER | Chief Executive Officer | 11401 LAMAR, OVERLAND PARK, KS, United States, 66211 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State