KANE AGENCY, INC. OF RHINEBECK, N.Y.

Name: | KANE AGENCY, INC. OF RHINEBECK, N.Y. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1961 (64 years ago) |
Date of dissolution: | 04 Mar 2009 |
Entity Number: | 139195 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 47 N PARSONAGE STREET, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID R. KANE | Chief Executive Officer | 47 N PARSONAGE STREET, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
DAVID R. KANE | DOS Process Agent | 47 N PARSONAGE STREET, RHINEBECK, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-09 | 2007-06-18 | Address | 47 N. PARSONAGE ST, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
2003-05-20 | 2007-06-18 | Address | 47 NORTH PARSONAGE ST, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
2001-06-05 | 2007-06-18 | Address | 6367 MILL ST, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
2001-06-05 | 2003-05-20 | Address | 6367 MILL ST, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
2001-06-05 | 2005-08-09 | Address | 6367 MILL ST, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090304000786 | 2009-03-04 | CERTIFICATE OF DISSOLUTION | 2009-03-04 |
070618002466 | 2007-06-18 | BIENNIAL STATEMENT | 2007-06-01 |
050809002643 | 2005-08-09 | BIENNIAL STATEMENT | 2005-06-01 |
030520003086 | 2003-05-20 | BIENNIAL STATEMENT | 2003-06-01 |
010605003029 | 2001-06-05 | BIENNIAL STATEMENT | 2001-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State