KEANE & BEANE, P.C.

Name: | KEANE & BEANE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 May 1980 (45 years ago) |
Entity Number: | 625441 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 445 HAMILTON AVENUE, 15TH FL., WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD F. BEANE | Chief Executive Officer | 14 WILLOW POND LANE, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 445 HAMILTON AVENUE, 15TH FL., WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 14 WILLOW POND LANE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-03-19 | Address | 16 MARY JANE LANE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2006-06-21 | 2025-03-19 | Address | 445 HAMILTON AVENUE, 15TH FL., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1993-01-08 | 2025-03-19 | Address | 14 WILLOW POND LANE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
1993-01-08 | 2006-06-21 | Address | 14 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319004470 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
060621002771 | 2006-06-21 | BIENNIAL STATEMENT | 2006-05-01 |
930108003050 | 1993-01-08 | BIENNIAL STATEMENT | 1992-05-01 |
A665754-6 | 1980-05-02 | CERTIFICATE OF INCORPORATION | 1980-05-02 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State