Search icon

CERNER CORPORATION

Company Details

Name: CERNER CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1994 (31 years ago)
Entity Number: 1819518
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Principal Address: 8779 HILLCREST ROAD, KANSAS CITY, MO, United States, 64138
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DOUGLAS KEHRING Chief Executive Officer 500 ORACLE PARKWAY, REDWOOD SHORES, CA, United States, 94065

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 500 ORACLE PARKWAY, REDWOOD SHORES, CA, 94065, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-23 Address 2800 ROCK CREEK PARKWAY, NORTH KANSAS CITY, MO, 64117, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-23 Address 2800 ROCKCREEK PARKWAY, KANSAS CITY, MO, 64117, 2521, USA (Type of address: Chief Executive Officer)
2022-12-19 2024-05-23 Address 2800 ROCKCREEK PARKWAY, KANSAS CITY, MO, 64117, 2521, USA (Type of address: Chief Executive Officer)
2022-12-19 2022-12-19 Address 2800 ROCK CREEK PARKWAY, NORTH KANSAS CITY, MO, 64117, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240523000897 2024-05-23 BIENNIAL STATEMENT 2024-05-23
221219001449 2022-12-16 CERTIFICATE OF CHANGE BY ENTITY 2022-12-16
220512002013 2022-05-12 BIENNIAL STATEMENT 2022-05-01
200522060224 2020-05-22 BIENNIAL STATEMENT 2020-05-01
SR-21687 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2022-02-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
BERRY
Party Role:
Plaintiff
Party Name:
CERNER CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-01-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
SCHULTE
Party Role:
Plaintiff
Party Name:
CERNER CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-01-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
CERNER CORPORATION
Party Role:
Defendant
Party Name:
GARRISON
Party Role:
Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State