Search icon

KOSSAR + GARRY ARCHITECTS, RLLP

Company Details

Name: KOSSAR + GARRY ARCHITECTS, RLLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 19 Jan 1996 (29 years ago)
Entity Number: 1991777
ZIP code: 10001
County: Blank
Place of Formation: New York
Address: 115 WEST 30TH STREET, SUITE 1201, NEW YORK, NY, United States, 10001

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PPK7XLD644A7 2022-12-30 115 W 30TH ST RM 1201, NEW YORK, NY, 10001, 4040, USA 115 W 30TH ST RM 1201, NEW YORK, NY, 10001, 4000, USA

Business Information

URL www.kganyc.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-12-08
Initial Registration Date 2021-11-11
Entity Start Date 1990-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARIA KRAMER
Role ADM ASSISTANT
Address 115 W 30TH STREET RM1201, NEW YORK, NY, 10001, 4000, USA
Government Business
Title PRIMARY POC
Name MARIA KRAMER
Role ADM ASSISTANT
Address 115 WEST 30 STREET RM 1201, KOSSAR GARRY ARCHITECTS, LLP, NEW YORK, NY, 10001, 4000, USA
Past Performance
Title PRIMARY POC
Name VICKY KRAMER
Address 115 WEST 30 STREET RM 1201, KOSSAR GARRY ARCHITECTS, LLP, NEW YORK, NY, 10001, USA

DOS Process Agent

Name Role Address
KOSSAR + GARRY ARCHITECTS, RLLP DOS Process Agent 115 WEST 30TH STREET, SUITE 1201, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2010-08-12 2023-11-13 Address 115 WEST 30TH STREET, SUITE 1201, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-01-19 2010-08-12 Address 121 WEST 27 STREET, SUITE 1201, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231113000960 2023-11-13 FIVE YEAR STATEMENT 2020-12-02
151117002077 2015-11-17 FIVE YEAR STATEMENT 2016-01-01
101215002459 2010-12-15 FIVE YEAR STATEMENT 2011-01-01
100819000305 2010-08-19 CERTIFICATE OF CONSENT 2010-08-19
100812002471 2010-08-12 FIVE YEAR STATEMENT 2006-01-01
RV-1743582 2006-06-28 REVOCATION OF REGISTRATION 2006-06-28
001220002214 2000-12-20 FIVE YEAR STATEMENT 2001-01-01
971008000142 1997-10-08 AFFIDAVIT OF PUBLICATION 1997-10-08
971008000139 1997-10-08 AFFIDAVIT OF PUBLICATION 1997-10-08
960119000632 1996-01-19 NOTICE OF REGISTRATION 1996-02-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State