Search icon

BARRA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BARRA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1998 (27 years ago)
Date of dissolution: 22 Aug 2012
Entity Number: 2283241
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 7 WORLD TRADE CENTER, 250 GREENWICH STREET, NEW YORK, NY, United States, 10007
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HENRY FERNANDEZ Chief Executive Officer 7 WORLD TRADE CENTER, 250 GREENWICH STREET, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2008-07-08 2012-08-03 Address WALL ST PLAZA, 2ND FL 88 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2007-03-07 2012-08-03 Address 88 PINE ST, WALL STREET PLAZA, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2007-03-07 2008-07-08 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2004-09-03 2007-03-07 Address 2100 MILVIA ST, BERKELEY, CA, 94704, 1113, USA (Type of address: Principal Executive Office)
2004-09-03 2007-03-07 Address 2100 MILVIA ST, BERKELEY, CA, 94704, 1113, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120822001085 2012-08-22 CERTIFICATE OF TERMINATION 2012-08-22
120803006096 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100817002614 2010-08-17 BIENNIAL STATEMENT 2010-07-01
080708002758 2008-07-08 BIENNIAL STATEMENT 2008-07-01
080402000281 2008-04-02 CERTIFICATE OF CHANGE 2008-04-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State