KANE FILMS, LLC
Headquarter
Name: | KANE FILMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 May 2007 (18 years ago) |
Entity Number: | 3514274 |
ZIP code: | 06042 |
County: | Kings |
Place of Formation: | New York |
Address: | 345 Buckland Hills Drive, Apt. 11134, Manchester, CT, United States, 06042 |
Name | Role | Address |
---|---|---|
HARRY KANE | DOS Process Agent | 345 Buckland Hills Drive, Apt. 11134, Manchester, CT, United States, 06042 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2025-05-01 | Address | 345 Buckland Hills Drive, Apt. 11134, Manchester, CT, 06042, USA (Type of address: Service of Process) |
2017-09-22 | 2023-05-01 | Address | 918 WASHINGTON STREET, APT 3-C, EVANSTON, IL, 60202, USA (Type of address: Service of Process) |
2012-08-29 | 2017-09-22 | Address | 472 PUTNAM AVE, APT 2A, CAMBRIDGE, MA, 02139, USA (Type of address: Service of Process) |
2007-05-08 | 2012-08-29 | Address | 117 MILTON ST. APT. 4, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501030601 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230501003970 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210503061320 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190506061380 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
170922002016 | 2017-09-22 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State