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
Name | Role | Address |
---|---|---|
DR. SCOTT KANE | Chief Executive Officer | 224 COACH DRIVE (KENSINGTON ESTATES), WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
DR. SCOTT KANE | DOS Process Agent | 224 Coach drive (Kensington estates), 1129 NORTHERN BOULEVARD, Woodbury, NY, United States, 11797 |
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) |
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