Name: | KERR GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1974 (51 years ago) |
Date of dissolution: | 18 Jul 2008 |
Entity Number: | 356459 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 101 OAKLEY STREET, EVANSVILLE, IN, United States, 47710 |
Address: | 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
IRA G. BOOTS | Chief Executive Officer | 101 OAKLEY STREET / PO BOX 959, EVANSVILLE, IN, United States, 47706 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-30 | 2006-11-29 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-05-25 | 2006-11-29 | Address | 1706 HEMPSTEAD RD, LANCASTER, PA, 17601, USA (Type of address: Chief Executive Officer) |
2005-05-25 | 2006-11-29 | Address | 1706 HEMPSTEAD RD, LANCASTER, PA, 17601, USA (Type of address: Principal Executive Office) |
2000-11-10 | 2005-05-25 | Address | 500 NEW HOLLAND AVE, LANCASTER, PA, 17602, USA (Type of address: Chief Executive Officer) |
2000-04-07 | 2005-08-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080718000156 | 2008-07-18 | CERTIFICATE OF TERMINATION | 2008-07-18 |
061129002554 | 2006-11-29 | BIENNIAL STATEMENT | 2006-11-01 |
050830000380 | 2005-08-30 | CERTIFICATE OF CHANGE | 2005-08-30 |
20050816055 | 2005-08-16 | ASSUMED NAME CORP INITIAL FILING | 2005-08-16 |
050525002784 | 2005-05-25 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State