Search icon

KB ENGINEERING & ARCHITECTURE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KB ENGINEERING & ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Oct 1990 (35 years ago)
Entity Number: 1478923
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 100 GREAT OAKS BOULEVARD, SUITE 114, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SELVAKUMAR BUVANENDARAN Chief Executive Officer 100 GREAT OAKS BOULEVARD, SUITE 114, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
KB ENGINEERING & ARCHITECTURE, P.C. DOS Process Agent 100 GREAT OAKS BOULEVARD, SUITE 114, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 100 GREAT OAKS BOULEVARD, SUITE 114, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2021-12-29 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-09 2024-10-01 Address 100 GREAT OAKS BOULEVARD, SUITE 114, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2018-10-09 2024-10-01 Address 100 GREAT OAKS BOULEVARD, SUITE 114, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2016-04-20 2021-06-15 Name KB ENGINEERING, P.C.

Filings

Filing Number Date Filed Type Effective Date
241001035375 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221028001908 2022-10-28 BIENNIAL STATEMENT 2022-10-01
210615000015 2021-06-15 CERTIFICATE OF AMENDMENT 2021-06-15
201216060276 2020-12-16 BIENNIAL STATEMENT 2020-10-01
181009006474 2018-10-09 BIENNIAL STATEMENT 2018-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State