Name: | ALVIN H. KANE, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1975 (50 years ago) |
Date of dissolution: | 10 Jun 2020 |
Entity Number: | 368750 |
ZIP code: | 11235 |
County: | New York |
Place of Formation: | New York |
Address: | 2958 AVE Z, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALVIN H. KANE, M.D. | Chief Executive Officer | 2958 AVE Z, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
ALVIN H KANE, MD | DOS Process Agent | 2958 AVE Z, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
1975-05-01 | 1997-05-29 | Address | 2958 AVE. Z, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200610000124 | 2020-06-10 | CERTIFICATE OF DISSOLUTION | 2020-06-10 |
130524002268 | 2013-05-24 | BIENNIAL STATEMENT | 2013-05-01 |
110630002951 | 2011-06-30 | BIENNIAL STATEMENT | 2011-05-01 |
090420002490 | 2009-04-20 | BIENNIAL STATEMENT | 2009-05-01 |
070514002920 | 2007-05-14 | BIENNIAL STATEMENT | 2007-05-01 |
20070423032 | 2007-04-23 | ASSUMED NAME CORP INITIAL FILING | 2007-04-23 |
050711002520 | 2005-07-11 | BIENNIAL STATEMENT | 2005-05-01 |
030425002710 | 2003-04-25 | BIENNIAL STATEMENT | 2003-05-01 |
010515002866 | 2001-05-15 | BIENNIAL STATEMENT | 2001-05-01 |
990520002159 | 1999-05-20 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State