Search icon

KANE PUBLISHING SERVICES INC.

Company Details

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

DOS Process Agent

Name Role Address
KANE PUBLISHING SERVICES INC. DOS Process Agent 225 EAST 46TH ST. #4D, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOANNE E KANE Chief Executive Officer 225 EAST 46TH ST. #4D, NEW YORK, NY, United States, 10017

History

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)

Filings

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