Name: | B. DAVID KANE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1967 (58 years ago) |
Entity Number: | 211722 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 171 MADISON AVE / SUITE 1000, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD D KANE | Chief Executive Officer | 171 MADISON AVE / SUITE 1000, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 171 MADISON AVE / SUITE 1000, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-19 | 2011-06-17 | Address | 171 MADISON AVE, STE 1000, NEW YORK, NY, 10016, 5110, USA (Type of address: Service of Process) |
2001-06-19 | 2011-06-17 | Address | 171 MADISON AVE, STE 1000, NEW YORK, NY, 10016, 5110, USA (Type of address: Chief Executive Officer) |
2001-06-19 | 2011-06-17 | Address | 171 MADISON AVE, STE 1000, NEW YORK, NY, 10016, 5110, USA (Type of address: Principal Executive Office) |
1993-07-07 | 2001-06-19 | Address | 171 MADISON AVENUE SUITE 1000, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 2001-06-19 | Address | 171 MADISON AVE, SUITE 1000, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110617002822 | 2011-06-17 | BIENNIAL STATEMENT | 2011-06-01 |
090713002423 | 2009-07-13 | BIENNIAL STATEMENT | 2009-06-01 |
070611002663 | 2007-06-11 | BIENNIAL STATEMENT | 2007-06-01 |
20060213031 | 2006-02-13 | ASSUMED NAME CORP INITIAL FILING | 2006-02-13 |
050818002027 | 2005-08-18 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State