Name: | PKSB ARCHITECTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1992 (33 years ago) |
Entity Number: | 1647996 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Architecture, educational, institutional, residential, commercial and mixed use buildings planning, interiors, preservation, and adaptive reuse. |
Address: | 630 9th Avenue, Suite 1200, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-594-2010
Website http://www.pksb.com
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TXQNBWPYYKX8 | 2021-11-14 | 330 W 42ND ST FL 11, NEW YORK, NY, 10036, 6902, USA | 330 W 42ND ST FL 11, NEW YORK, NY, 10036, 6902, USA | |||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | (FORMRLY: PSNL KLN STLZMN BRG ARCHTCS PC) |
URL | www.pksb.com |
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-06-10 |
Initial Registration Date | 2020-05-11 |
Entity Start Date | 1992-06-30 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541310 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | NANCY CUSACK |
Address | 330 WEST 42ND STREET, 11TH FLOOR, NEW YORK, NY, 10036, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | TIMOTHY WITZIG |
Address | 330 WEST 42ND STREET, 11TH FLOOR, NEW YORK, NY, 10036, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
SHERIDA E. PAULSEN | Chief Executive Officer | 630 9TH AVENUE, SUITE 1200, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 630 9th Avenue, Suite 1200, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 330 WEST 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 630 9TH AVENUE, SUITE 1200, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-05-12 | 2023-05-12 | Address | 630 9TH AVENUE, SUITE 1200, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-05-12 | 2024-06-03 | Address | 630 9th Avenue, Suite 1200, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2023-05-12 | 2024-06-03 | Address | 630 9TH AVENUE, SUITE 1200, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-05-12 | 2024-06-03 | Address | 330 WEST 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-05-12 | 2023-05-12 | Address | 330 WEST 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2022-10-20 | 2024-06-03 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2012-06-06 | 2023-05-12 | Address | 330 WEST 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-06-16 | 2012-06-06 | Address | 330 WEST 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603000311 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
230512001411 | 2022-10-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-20 |
220928000144 | 2022-09-28 | BIENNIAL STATEMENT | 2022-06-01 |
180604008149 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160601006058 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140602006034 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120606006197 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
100623002171 | 2010-06-23 | BIENNIAL STATEMENT | 2010-06-01 |
080616002419 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
070626000001 | 2007-06-26 | CERTIFICATE OF AMENDMENT | 2007-06-26 |
Date of last update: 27 Jan 2025
Sources: New York Secretary of State