Search icon

KSA ARCHITECTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ALFRED Y. WEN Chief Executive Officer 11 RIVERSIDE DRIVE, APT 16JE, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
KSA ARCHITECTS, P.C. DOS Process Agent 11, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133761723
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State