KELLER NORTH AMERICA, INC.

Name: | KELLER NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1984 (41 years ago) |
Entity Number: | 928905 |
ZIP code: | 10005 |
County: | Bronx |
Place of Formation: | Delaware |
Principal Address: | 7550 TEAGUE RD STE 300, HANOVER, MD, United States, 21076 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PAUL LEONARD | Chief Executive Officer | 16825 NORTHCHASE DR STE 400, HOUSTON, TX, United States, 77060 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 16825 NORTHCHASE DR STE 400, HOUSTON, TX, 77060, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 7550 TEAGUE RD. STE 300, HANOVER, MD, 21076, USA (Type of address: Chief Executive Officer) |
2020-07-23 | 2024-07-01 | Address | 7550 TEAGUE RD. STE 300, HANOVER, MD, 21076, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701036687 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220705001756 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
200723060088 | 2020-07-23 | BIENNIAL STATEMENT | 2020-07-01 |
200204000111 | 2020-02-04 | CERTIFICATE OF AMENDMENT | 2020-02-04 |
SR-13117 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State