BARRA INTERNATIONAL, LTD.

Name: | BARRA INTERNATIONAL, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1992 (33 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 |
Name | Role | Address |
---|---|---|
ATTN: GENERAL COUNSEL, BARRA INC. | DOS Process Agent | 2100 MILVIA STREET, BERKELEY, CA, United States, 94704 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KAMAL DUGGIRALA | Chief Executive Officer | 2100 MILVIA ST, BERKELEY, CA, United States, 94704 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2003-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2003-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-03-01 | 2002-10-17 | Address | 2100 MILVIA ST, BERKELEY, CA, 94708, USA (Type of address: Chief Executive Officer) |
1999-03-01 | 2002-10-17 | Address | 2100 MILVIA ST, BERKELEY, CA, 94704, USA (Type of address: Principal Executive Office) |
1999-03-01 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State