Name: | KANE & MOEN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1979 (46 years ago) |
Date of dissolution: | 27 Jun 1997 |
Entity Number: | 548566 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 1780 WEHRLE DRIVE, SUITE 600, WILLAIMSVILLE, NY, United States, 14221 |
Principal Address: | 436 SHETLAND DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY J. KANE | Chief Executive Officer | 436 SHETLAND DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
TIMOTHY J. KANE | DOS Process Agent | 1780 WEHRLE DRIVE, SUITE 600, WILLAIMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1988-09-07 | 1992-10-21 | Address | 5500 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1988-08-04 | 1988-09-07 | Address | 550 MAIN STREET, SUITE 218, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1979-04-02 | 1988-08-04 | Address | 3356 GENESEE ST, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170822026 | 2017-08-22 | ASSUMED NAME CORP INITIAL FILING | 2017-08-22 |
970627000455 | 1997-06-27 | CERTIFICATE OF DISSOLUTION | 1997-06-27 |
000045003084 | 1993-09-03 | BIENNIAL STATEMENT | 1993-04-01 |
921021002367 | 1992-10-21 | BIENNIAL STATEMENT | 1992-04-01 |
B681882-2 | 1988-09-07 | CERTIFICATE OF AMENDMENT | 1988-09-07 |
B670555-3 | 1988-08-04 | CERTIFICATE OF AMENDMENT | 1988-08-04 |
A564477-6 | 1979-04-02 | CERTIFICATE OF INCORPORATION | 1979-04-02 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State