Name: | BKSK ARCHITECTS LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 12 Mar 2001 (24 years ago) |
Entity Number: | 2614980 |
ZIP code: | 10018 |
County: | Blank |
Place of Formation: | New York |
Address: | 230 west 38th street, 16th floor, NEW YORK, NY, United States, 10018 |
Principal Address: | 230 WEST 38TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 212-807-9600
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BKSK ARCHITECTS LLP, CONNECTICUT | 2774864 | CONNECTICUT |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JK4WZGNQGNJ7 | 2024-09-05 | 230 W 38TH ST, FL 16, NEW YORK, NY, 10018, 9050, USA | 230 W 38TH ST, FL 16, NEW YORK, NY, 10018, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.bkskarch.com |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-09-08 |
Initial Registration Date | 2022-07-19 |
Entity Start Date | 1985-06-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541310, 541410 |
Product and Service Codes | C200, C219 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ROBIN NOBLE |
Role | DIRECTOR OF FINANCE |
Address | 230 W 38TH ST, NYC, NY, 10018, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JULIE NELSON |
Role | PARTNER |
Address | 230 W 38TH ST, 16TH FL, NYC, NY, 10018, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
BKSK ARCHITECTS | DOS Process Agent | 230 west 38th street, 16th floor, NEW YORK, NY, United States, 10018 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230123003156 | 2023-01-23 | FIVE YEAR STATEMENT | 2021-01-30 |
160125002031 | 2016-01-25 | FIVE YEAR STATEMENT | 2016-03-01 |
110325002812 | 2011-03-25 | FIVE YEAR STATEMENT | 2011-03-01 |
060308002028 | 2006-03-08 | FIVE YEAR STATEMENT | 2006-03-01 |
010907000416 | 2001-09-07 | AFFIDAVIT OF PUBLICATION | 2001-09-07 |
010907000413 | 2001-09-07 | AFFIDAVIT OF PUBLICATION | 2001-09-07 |
010312000404 | 2001-03-12 | NOTICE OF REGISTRATION | 2001-03-12 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State