Search icon

BARRA INTERNATIONAL, LTD.

Company Details

Name: BARRA INTERNATIONAL, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1992 (32 years ago)
Date of dissolution: 03 Dec 2003
Entity Number: 1670505
ZIP code: 94704
County: New York
Place of Formation: Delaware
Address: 2100 MILVIA STREET, BERKELEY, CA, United States, 94704
Principal Address: 2100 MILVIA ST, BERKELEY, CA, United States, 94704

DOS Process Agent

Name Role Address
ATTN: GENERAL COUNSEL, BARRA INC. DOS Process Agent 2100 MILVIA STREET, BERKELEY, CA, United States, 94704

Agent

Name Role
REGISTERED AGENT REVOKED Agent

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
1999-10-12 2003-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2003-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-03-01 2002-10-17 Address 2100 MILVIA ST, BERKELEY, CA, 94704, USA (Type of address: Principal Executive Office)
1999-03-01 2002-10-17 Address 2100 MILVIA ST, BERKELEY, CA, 94708, USA (Type of address: Chief Executive Officer)
1999-03-01 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-12-10 1999-03-01 Address 1995 UNIVERSITY AVE, SUITE 400, BERKELEY, CA, 94704, 1058, USA (Type of address: Chief Executive Officer)
1996-12-10 1999-03-01 Address 1995 UNIVERSITY AVE, SUITE 400, BERKELEY, CA, 94704, 1058, USA (Type of address: Principal Executive Office)
1993-12-15 1996-12-10 Address 1995 UNIVERSITY AVENUE, SUITE 400, BERKELEY, CA, 94704, USA (Type of address: Chief Executive Officer)
1993-12-15 1996-12-10 Address 1995 UNIVERSITY AVENUE, SUITE 400, BERKELEY, CA, 94704, USA (Type of address: Principal Executive Office)
1992-10-02 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
031203000041 2003-12-03 SURRENDER OF AUTHORITY 2003-12-03
021017002547 2002-10-17 BIENNIAL STATEMENT 2002-10-01
991012000307 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
990301002593 1999-03-01 BIENNIAL STATEMENT 1998-10-01
961210002353 1996-12-10 BIENNIAL STATEMENT 1996-10-01
931215002075 1993-12-15 BIENNIAL STATEMENT 1993-10-01
921002000456 1992-10-02 APPLICATION OF AUTHORITY 1992-10-02

Date of last update: 22 Jan 2025

Sources: New York Secretary of State