Search icon

ALVIN H. KANE, M.D., P.C.

Company Details

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

Chief Executive Officer

Name Role Address
ALVIN H. KANE, M.D. Chief Executive Officer 2958 AVE Z, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
ALVIN H KANE, MD DOS Process Agent 2958 AVE Z, BROOKLYN, NY, United States, 11235

History

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)

Filings

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