GEORGE KERR, INC.

Name: | GEORGE KERR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1992 (33 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1655536 |
ZIP code: | 16001 |
County: | Chautauqua |
Place of Formation: | Pennsylvania |
Address: | 1804 NORTH MAIN ST EXT., BUTLER, PA, United States, 16001 |
Name | Role | Address |
---|---|---|
GEORGE K KERR JR | Chief Executive Officer | 104 HERITAGE LANE, BUTLER, PA, United States, 16001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1804 NORTH MAIN ST EXT., BUTLER, PA, United States, 16001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-10 | 2006-07-17 | Address | 132 SHAWNEE DRIVE, BUTLER, PA, 16001, USA (Type of address: Chief Executive Officer) |
1993-08-05 | 2000-07-10 | Address | 212 SOUTH DRIVE, BUTLER, PA, 16001, USA (Type of address: Chief Executive Officer) |
1993-08-05 | 2000-07-10 | Address | KERR'S OF BUTLER, 1804 NORTH MAIN STREET EXT., BUTLER, PA, 16001, 1196, USA (Type of address: Principal Executive Office) |
1993-08-05 | 2000-07-10 | Address | 1804 NORTH MAIN STREET EXT., BUTLER, PA, 16001, USA (Type of address: Service of Process) |
1992-07-31 | 1993-08-05 | Address | 1804 NORTH MAIN STREET, BUTLER, PA, 16001, 1196, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2128757 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
060717002304 | 2006-07-17 | BIENNIAL STATEMENT | 2006-07-01 |
040802002493 | 2004-08-02 | BIENNIAL STATEMENT | 2004-07-01 |
020625002384 | 2002-06-25 | BIENNIAL STATEMENT | 2002-07-01 |
000710002713 | 2000-07-10 | BIENNIAL STATEMENT | 2000-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State