Search icon

KANE & MOEN, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
TIMOTHY J. KANE Chief Executive Officer 436 SHETLAND DRIVE, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
TIMOTHY J. KANE DOS Process Agent 1780 WEHRLE DRIVE, SUITE 600, WILLAIMSVILLE, NY, United States, 14221

History

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)

Filings

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