Search icon

MRA SYSTEMS, INC.

Company Details

Name: MRA SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1999 (26 years ago)
Date of dissolution: 21 Dec 2015
Entity Number: 2387502
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 800 LONG RIDGE RD, STAMFORD, CT, United States, 06927

Chief Executive Officer

Name Role Address
STEPHEN M PARKS Chief Executive Officer 3135 EASTON TPKE, FAIRFIELD, CT, United States, 06828

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2013-07-09 2015-06-01 Address 3135 EASTON TPKE, FAIRFIELD, CT, 06828, USA (Type of address: Chief Executive Officer)
2011-07-06 2013-07-09 Address 3135 EASTON TPKE, FAIRFIELD, CT, 06828, USA (Type of address: Chief Executive Officer)
2007-06-01 2011-07-06 Address 3135 EASTON TPKE, W3G, FAIRFIELD, CT, 06828, USA (Type of address: Chief Executive Officer)
2007-06-01 2009-06-08 Address 120 LONG RIDGE RD, STAMFORD, CT, 06927, USA (Type of address: Principal Executive Office)
2001-07-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-07-12 2007-06-01 Address 3135 EASTON TURNPIKE, FAIRFIELD, CT, 06431, USA (Type of address: Principal Executive Office)
2001-07-12 2007-06-01 Address 3135 EASTON TURNPIKE, FAIRFIELD, CT, 06431, USA (Type of address: Chief Executive Officer)
2001-04-05 2001-07-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-04-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-06-10 2001-04-05 Address ATTN: STANLEY WITKOW GEN COUNS, 700 CANAL STREET, STAMFORD, CT, 06902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-29317 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29316 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151221000721 2015-12-21 CERTIFICATE OF TERMINATION 2015-12-21
150601006210 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130709002128 2013-07-09 BIENNIAL STATEMENT 2013-06-01
110706002553 2011-07-06 BIENNIAL STATEMENT 2011-06-01
090608002415 2009-06-08 BIENNIAL STATEMENT 2009-06-01
070601002115 2007-06-01 BIENNIAL STATEMENT 2007-06-01
050909002583 2005-09-09 BIENNIAL STATEMENT 2005-06-01
030709002335 2003-07-09 BIENNIAL STATEMENT 2003-06-01

Date of last update: 24 Feb 2025

Sources: New York Secretary of State