KANE KESSLER, P.C.

Name: | KANE KESSLER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1971 (54 years ago) |
Entity Number: | 302198 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 600 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KANE KESSLER, P.C. | DOS Process Agent | 600 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JEFFREY S. TULLMAN | Chief Executive Officer | 600 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-05 | 2021-02-12 | Address | 666 3RD AVENUE, 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2017-02-01 | 2021-02-12 | Address | 666 THIRD AVENUE, NEW YORK, NY, 10017, 4041, USA (Type of address: Chief Executive Officer) |
2016-09-28 | 2019-02-05 | Address | 666 THIRD AVENUE, NEW YORK, NY, 10017, 4041, USA (Type of address: Service of Process) |
2005-04-06 | 2017-02-01 | Address | 1350 AVE OF AMERICAS, NEW YORK, NY, 10019, 4896, USA (Type of address: Chief Executive Officer) |
2001-03-09 | 2005-04-06 | Address | 1350 AVE. OF AMERICAS, NEW YORK, NY, 10019, 4896, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210212060177 | 2021-02-12 | BIENNIAL STATEMENT | 2021-02-01 |
190205061107 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201006669 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
160928000920 | 2016-09-28 | CERTIFICATE OF CHANGE | 2016-09-28 |
130307002631 | 2013-03-07 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State