Search icon

BKSK ARCHITECTS LLP

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of BKSK ARCHITECTS LLP, CONNECTICUT 2774864 CONNECTICUT

Unique Entity ID

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

Business Information

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

DOS Process Agent

Name Role Address
BKSK ARCHITECTS DOS Process Agent 230 west 38th street, 16th floor, NEW YORK, NY, United States, 10018

Filings

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