Search icon

DRA MANAGEMENT, INC.

Headquarter

Company Details

Name: DRA MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1979 (46 years ago)
Date of dissolution: 01 May 2003
Entity Number: 574563
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 3 WORLD FINANCIAL CENTER, NEW YORK, NY, United States, 10285
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROCCO F. ANDRIOIA Chief Executive Officer 3 WORLD FINANCIAL CENTER, NEW YORK, NY, United States, 10285

Links between entities

Type:
Headquarter of
Company Number:
406264
State:
MISSISSIPPI

History

Start date End date Type Value
1999-09-07 2001-09-11 Address 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office)
1999-09-07 2001-09-11 Address 2 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer)
1997-09-17 1999-09-07 Address 3 WORLD FINANCIAL CENTER, 29TH FL, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer)
1997-09-17 1999-09-07 Address 3 WORLD FINANCIAL CENTER, 29TH FL, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office)
1996-07-08 1997-05-27 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20190920067 2019-09-20 ASSUMED NAME LLC INITIAL FILING 2019-09-20
030501000182 2003-05-01 CERTIFICATE OF DISSOLUTION 2003-05-01
010911002011 2001-09-11 BIENNIAL STATEMENT 2001-08-01
990907002313 1999-09-07 BIENNIAL STATEMENT 1999-08-01
970917002204 1997-09-17 BIENNIAL STATEMENT 1997-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State