Search icon

PKSB ARCHITECTS, P.C.

Company Details

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

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

Business Information

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

Chief Executive Officer

Name Role Address
SHERIDA E. PAULSEN Chief Executive Officer 630 9TH AVENUE, SUITE 1200, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 630 9th Avenue, Suite 1200, NEW YORK, NY, United States, 10036

History

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)

Filings

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