Search icon

KKE ARCHITECTS-NEW YORK, P.C.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GREGORY G. HOLLENKAMP Chief Executive Officer 300 FIRST AVENUE NO., STE 500, MINNEAPOLIS, MN, United States, 55401

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State