Search icon

KURARAY AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KURARAY AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2000 (25 years ago)
Entity Number: 2518279
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 3700 Bay Area Blvd., Suite 680, HOUSTON, TX, United States, 77058
Address: 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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
TAKAHARU KAWAHARA Chief Executive Officer 3700 BAY AREA BLVD., SUITE 680, HOUSTON, TX, United States, 77058

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
38SM0
UEI Expiration Date:
2015-04-16

Business Information

Doing Business As:
KAI
Activation Date:
2014-04-16
Initial Registration Date:
2005-04-15

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 2625 BAY AREA BLVD, STE 600, HOUSTON, TX, 77058, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 3700 BAY AREA BLVD., SUITE 680, HOUSTON, TX, 77058, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-08 2024-06-03 Address 2625 BAY AREA BLVD, STE 600, HOUSTON, TX, 77058, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603002124 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220601000071 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200622060663 2020-06-22 BIENNIAL STATEMENT 2020-06-01
SR-31395 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31394 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
V671R80446
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
66.30
Base And Exercised Options Value:
66.30
Base And All Options Value:
66.30
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-01
Description:
SMALL PURCHASE DATA
Product Or Service Code:
6520: DENTAL INSTRUMENTS EQ & SUPPLIES
Procurement Instrument Identifier:
V6748P3035
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
148.80
Base And Exercised Options Value:
148.80
Base And All Options Value:
148.80
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-07-23
Description:
CLEARFIL S3 BOND KIT
Product Or Service Code:
6520: DENTAL INSTRUMENTS EQ & SUPPLIES
Procurement Instrument Identifier:
V6208S2848
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
258.00
Base And Exercised Options Value:
258.00
Base And All Options Value:
258.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-07-14
Description:
CLEARFIL PROTECT BOND PRIMER LIGHT CURE DENTAL AD
Product Or Service Code:
6520: DENTAL INSTRUMENTS EQ & SUPPLIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State