Name: | KANE PUBLISHING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1987 (38 years ago) |
Entity Number: | 1173482 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | 225 EAST 46TH ST. #4D, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KANE PUBLISHING SERVICES INC. | DOS Process Agent | 225 EAST 46TH ST. #4D, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOANNE E KANE | Chief Executive Officer | 225 EAST 46TH ST. #4D, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-30 | 2015-05-05 | Address | 350 FIFTH AVENUE, STE 7206, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2009-04-30 | 2015-05-05 | Address | 350 FIFTH AVE, STE 7206, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2009-04-30 | 2015-05-05 | Address | 350 FIFTH AVENUE, STE 7206, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
2001-05-22 | 2009-04-30 | Address | 240 WEST 35TH ST, STE 300, NEW YORK, NY, 10001, 2506, USA (Type of address: Principal Executive Office) |
1999-06-07 | 2009-04-30 | Address | 240 W 35TH ST, STE 300, NEW YORK, NY, 10001, 2506, USA (Type of address: Service of Process) |
1999-06-07 | 2009-04-30 | Address | 240 W 35TH ST, STE 300, NEW YORK, NY, 10001, 2506, USA (Type of address: Chief Executive Officer) |
1997-05-27 | 2001-05-22 | Address | 222 EAST 46TH ST, SUITE 403, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1997-05-27 | 1999-06-07 | Address | 222 EAST 46TH ST, SUITE 403, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-05-27 | 1999-06-07 | Address | 222 EAST 46TH ST, SUITE 403, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 1997-05-27 | Address | 225 EAST 46TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190520060326 | 2019-05-20 | BIENNIAL STATEMENT | 2019-05-01 |
170511006444 | 2017-05-11 | BIENNIAL STATEMENT | 2017-05-01 |
150505006464 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130507007030 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110523002905 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
090430002147 | 2009-04-30 | BIENNIAL STATEMENT | 2009-05-01 |
070522002960 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
050708002009 | 2005-07-08 | BIENNIAL STATEMENT | 2005-05-01 |
030523002286 | 2003-05-23 | BIENNIAL STATEMENT | 2003-05-01 |
010522002954 | 2001-05-22 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State