KSA ARCHITECTS, P.C.

Name: | KSA ARCHITECTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1994 (31 years ago) |
Entity Number: | 1804958 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 11, NEW YORK, NY, United States, 10001 |
Principal Address: | 11 riverside drive, apt 16je, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED Y. WEN | Chief Executive Officer | 11 RIVERSIDE DRIVE, APT 16JE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
KSA ARCHITECTS, P.C. | DOS Process Agent | 11, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-31 | 2022-05-31 | Address | 45 W 34TH ST / PENTHOUSE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2022-05-31 | 2022-05-31 | Address | 11 RIVERSIDE DRIVE, APT 16JE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2022-05-31 | 2022-05-31 | Address | 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2010-03-26 | 2022-05-31 | Address | 45 W 34TH ST / PENTHOUSE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2010-03-26 | 2022-05-31 | Address | 45 W 34TH STREET / PENTHOUSE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220531000490 | 2022-05-31 | AMENDMENT TO BIENNIAL STATEMENT | 2022-05-31 |
220505003734 | 2022-05-05 | BIENNIAL STATEMENT | 2022-03-01 |
140307006371 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120412002143 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
100326002229 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State