PK ENGINEERING, P.C.

Name: | PK ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2000 (25 years ago) |
Entity Number: | 2495868 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | PK Engineering, P.C. is a structural engineering firm, that provides services including planning, engineering design, inspection and construction management. Our expertise in structural engineering services include bridge inspection, bridge design and rehabilitation, load rating, transit facilities, parking structures, low-rise buildings and temporary structures for major rehabilitation projects. |
Address: | 45 West 34th Street, Suite 805, New York, NY, United States, 10001 |
Principal Address: | 45 WEST 34TH STREET, SUITE 805, NEW YORK, NY, United States, 10001 |
Contact Details
Website http://www.pkengineeringpc.com
Phone +1 212-683-4029
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PK ENGINEERING, P.C. | DOS Process Agent | 45 West 34th Street, Suite 805, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PETER KIM | Chief Executive Officer | 45 WEST 34TH STREET, SUITE 805, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-11 | 2024-06-11 | Address | 45 WEST 34TH STREET, SUITE 805, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-04-01 | 2024-06-11 | Address | 45 WEST 34TH STREET, SUITE 805, SUITE 805, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2018-04-02 | 2024-06-11 | Address | 45 WEST 34TH STREET, SUITE 805, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2018-02-15 | 2020-04-01 | Address | 45 WEST 34TH STREET, SUITE 805, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-04-01 | 2018-02-15 | Address | 149 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611002510 | 2024-06-11 | BIENNIAL STATEMENT | 2024-06-11 |
200401060093 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402007541 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
180215000346 | 2018-02-15 | CERTIFICATE OF CHANGE | 2018-02-15 |
160401006153 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: New York Secretary of State