Search icon

SCOTT D. KANE, D.O., P.C.

Company Details

Name: SCOTT D. KANE, D.O., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 2003 (22 years ago)
Entity Number: 2851285
ZIP code: 11797
County: Nassau
Place of Formation: New York
Principal Address: 224 Coach drive (Kensington estates), Woodbury, NY, United States, 11797
Address: 224 Coach drive (Kensington estates), 1129 NORTHERN BOULEVARD, Woodbury, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. SCOTT KANE Chief Executive Officer 224 COACH DRIVE (KENSINGTON ESTATES), WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
DR. SCOTT KANE DOS Process Agent 224 Coach drive (Kensington estates), 1129 NORTHERN BOULEVARD, Woodbury, NY, United States, 11797

History

Start date End date Type Value
2025-01-03 2025-01-03 Address PO BOX 220423, GREAT NECK, NY, 11022, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 224 COACH DRIVE (KENSINGTON ESTATES), WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-12-26 2023-12-26 Address 224 COACH DRIVE (KENSINGTON ESTATES), WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-12-26 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2025-01-03 Address PO BOX 220423, GREAT NECK, NY, 11022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250103004843 2025-01-03 BIENNIAL STATEMENT 2025-01-03
231226003018 2023-12-26 BIENNIAL STATEMENT 2023-12-26
210105061315 2021-01-05 BIENNIAL STATEMENT 2021-01-01
130115006605 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110325002936 2011-03-25 BIENNIAL STATEMENT 2011-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State