Search icon

EHRENKRANTZ ECKSTUT & KUHN ARCHITECTS, P.C.

Headquarter

Company Details

Name: EHRENKRANTZ ECKSTUT & KUHN ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Oct 1972 (53 years ago)
Entity Number: 245094
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 161 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 10000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
STANTON ECKSTUT Chief Executive Officer 161 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10013

Links between entities

Type:
Headquarter of
Company Number:
2be82a5a-96d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F03000001686
State:
FLORIDA
Type:
Headquarter of
Company Number:
0680906
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_63277037
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
132733062
Plan Year:
2011
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
92
Sponsors Telephone Number:

History

Start date End date Type Value
2001-04-11 2008-11-12 Address 23 E. 4TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2001-04-11 2008-11-12 Address 23 E. 4TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1997-07-18 2001-04-11 Address 200 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1997-07-18 2001-04-11 Address 23 EAST 4TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1997-07-18 2008-11-12 Address 23 EAST 4TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101101002509 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081112003175 2008-11-12 BIENNIAL STATEMENT 2008-10-01
041224002376 2004-12-24 BIENNIAL STATEMENT 2004-10-01
040726000593 2004-07-26 CERTIFICATE OF AMENDMENT 2004-07-26
030415002613 2003-04-15 BIENNIAL STATEMENT 2002-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
JFKC02D0000208
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
John F. Kennedy Center for the Performing Arts
Performance Start Date:
2008-04-21
Description:
UPGRADE ROOF TERRACE
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Date of last update: 18 Mar 2025

Sources: New York Secretary of State