Search icon

KANE MOTORS INC.

Company Details

Name: KANE MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1994 (31 years ago)
Entity Number: 1846505
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Principal Address: 1158 SALT POINT TURNPIKE, PLEASANT VALLEY, NY, United States, 12569
Address: 797 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES J. KANE III Chief Executive Officer 797 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
KANE MOTORS INC. DOS Process Agent 797 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2014-08-06 2020-08-03 Address 797 MAIN STREET, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1998-08-17 2014-08-06 Address 643 MAIN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1998-08-17 2014-08-06 Address RD2 BOX 198A, SALT POINT TRNPK, PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office)
1994-08-23 2014-08-06 Address 643 MAIN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803061020 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006320 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802006244 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140806006066 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120926002039 2012-09-26 BIENNIAL STATEMENT 2012-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State