Name: | KERR CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1989 (36 years ago) |
Date of dissolution: | 16 Dec 1998 |
Entity Number: | 1363563 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | RIVER DRIVE CENTER 2, ELMWOOD PARK, NJ, United States, 07407 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
% C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JAMES J KERR | Chief Executive Officer | RIVER DRIVE CENTER 2, ELMWOOD PARK, NJ, United States, 07407 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1410834 | 1998-12-16 | ANNULMENT OF AUTHORITY | 1998-12-16 |
000050002251 | 1993-09-30 | BIENNIAL STATEMENT | 1993-06-01 |
930416002284 | 1993-04-16 | BIENNIAL STATEMENT | 1992-06-01 |
C025860-4 | 1989-06-23 | APPLICATION OF AUTHORITY | 1989-06-23 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State