Search icon

KOSTOW GREENWOOD ARCHITECTS P.C.

Company Details

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

DOS Process Agent

Name Role Address
DAVIDSON DAWSON & CLARK DOS Process Agent 330 MADISON AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JANE GREENWOOD Chief Executive Officer MICHAEL G KOSTOW, 560 BORADWAY, NEW YORK, NY, United States, 10012

Unique Entity ID

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.

CAGE Code:
7GZB6
UEI Expiration Date:
2016-11-29

Business Information

Activation Date:
2015-11-30
Initial Registration Date:
2015-09-25

History

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)

Filings

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