KKE ARCHITECTS-NEW YORK, P.C.

Name: | KKE ARCHITECTS-NEW YORK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1997 (28 years ago) |
Entity Number: | 2172253 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 300 FIRST AVENUE NO., STE 500, MINNEAPOLIS, MN, United States, 55401 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GREGORY G. HOLLENKAMP | Chief Executive Officer | 300 FIRST AVENUE NO., STE 500, MINNEAPOLIS, MN, United States, 55401 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-08-18 | 1999-11-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-08-18 | 1999-11-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-25901 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-25900 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090916002026 | 2009-09-16 | BIENNIAL STATEMENT | 2009-08-01 |
070815003102 | 2007-08-15 | BIENNIAL STATEMENT | 2007-08-01 |
051101002893 | 2005-11-01 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State