Name: | KOSTOW GREENWOOD ARCHITECTS P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1987 (38 years ago) |
Entity Number: | 1148396 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 560 BROADWAY, NEW YORK, NY, United States, 10012 |
Address: | 330 MADISON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVIDSON DAWSON & CLARK | DOS Process Agent | 330 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JANE GREENWOOD | Chief Executive Officer | MICHAEL G KOSTOW, 560 BORADWAY, NEW YORK, NY, United States, 10012 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2001-02-23 | 2005-03-16 | Address | 560 BROADWAY, SUITE 607, NEW YORK, NY, 10012, 3946, USA (Type of address: Chief Executive Officer) |
1997-04-15 | 2001-02-23 | Address | 560 BROADWAY, SUITE 607, NEW YORK, NY, 10012, 3946, USA (Type of address: Chief Executive Officer) |
1997-04-15 | 2005-03-16 | Address | 560 BROADWAY, SUITE 607, NEW YORK, NY, 10012, 3946, USA (Type of address: Principal Executive Office) |
1993-07-27 | 1997-04-15 | Address | 560 BROADWAY, SUITE 606, NEW YORK, NY, 10012, 3946, USA (Type of address: Principal Executive Office) |
1993-07-27 | 1997-04-15 | Address | 560 BROADWAY, SUITE 606, NEW YORK, NY, 10012, 3946, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050316002720 | 2005-03-16 | BIENNIAL STATEMENT | 2005-02-01 |
030214002340 | 2003-02-14 | BIENNIAL STATEMENT | 2003-02-01 |
020327000265 | 2002-03-27 | CERTIFICATE OF AMENDMENT | 2002-03-27 |
010223002696 | 2001-02-23 | BIENNIAL STATEMENT | 2001-02-01 |
990217002245 | 1999-02-17 | BIENNIAL STATEMENT | 1999-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State