Search icon

KERR DENTAL PRODUCTS

Company claim

Is this your business?

Get access!

Company Details

Name: KERR DENTAL PRODUCTS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2000 (25 years ago)
Entity Number: 2581943
ZIP code: 92821
County: New York
Place of Formation: Delaware
Foreign Legal Name: KERR CORPORATION
Fictitious Name: KERR DENTAL PRODUCTS
Address: 200 S. KRAEMER BLVD., BLDG. E, BREA, CA, United States, 92821
Principal Address: 200 S. Kraemer Blvd., Bldg. E, BREA, CA, United States, 92821

Agent

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

DOS Process Agent

Name Role Address
KERR CORPORATION DOS Process Agent 200 S. KRAEMER BLVD., BLDG. E, BREA, CA, United States, 92821

Chief Executive Officer

Name Role Address
DAVID ANDREW ARMSTRONG Chief Executive Officer 200 S. KRAEMER BLVD., BLDG. E, BREA, CA, United States, 92821

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 200 S. KRAEMER BLVD., BLDG. E, BREA, CA, 92821, USA (Type of address: Chief Executive Officer)
2023-09-12 2024-12-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-12 2024-12-12 Address 200 S. KRAEMER BLVD., BLDG. E, BREA, CA, 92821, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 200 S. KRAEMER BLVD., BLDG. E, BREA, CA, 92821, USA (Type of address: Chief Executive Officer)
2023-09-12 2024-12-12 Address 200 S. KRAEMER BLVD., BLDG. E, BREA, CA, 92821, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212004545 2024-12-12 BIENNIAL STATEMENT 2024-12-12
230912000274 2023-09-12 BIENNIAL STATEMENT 2022-12-01
201218060332 2020-12-18 BIENNIAL STATEMENT 2020-12-01
SR-32404 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32405 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State