Search icon

B. DAVID KANE AGENCY, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
BERNARD D KANE Chief Executive Officer 171 MADISON AVE / SUITE 1000, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 MADISON AVE / SUITE 1000, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
0543690
State:
KENTUCKY

History

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)

Filings

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