Search icon

HKS ARCHITECTS, P.C.

Company Details

Name: HKS ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Oct 2002 (22 years ago)
Entity Number: 2821874
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 30 West 26th Street, 12TH FLOOR, NEW YORK, NY, United States, 10010
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
SHANNON KRAUS Chief Executive Officer 30 WEST 26TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 107 GRAND STREET, 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-05-31 Address 30 WEST 26TH STREET, 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-10-06 2024-05-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-10-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-10-12 2024-05-31 Address 107 GRAND STREET, 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-10-16 2016-10-12 Address 350 N. SAINT PAUL STREET, SUITE 100, DALLAS, TX, 75201, 4240, USA (Type of address: Chief Executive Officer)
2014-10-16 2016-10-12 Address 350 N. SAINT PAUL STREET, SUITE 100, DALLAS, TX, 75201, 4240, USA (Type of address: Principal Executive Office)
2012-10-05 2014-10-16 Address 1919 MCKINNEY AVE, DALLAS, TX, 75201, 1753, USA (Type of address: Principal Executive Office)
2012-10-05 2014-10-16 Address 1919 MCKINNEY AVE, DALLAS, TX, 75201, 1753, USA (Type of address: Chief Executive Officer)
2010-10-07 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531002922 2024-05-31 BIENNIAL STATEMENT 2024-05-31
201006060718 2020-10-06 BIENNIAL STATEMENT 2020-10-01
SR-35954 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181017006322 2018-10-17 BIENNIAL STATEMENT 2018-10-01
161012006245 2016-10-12 BIENNIAL STATEMENT 2016-10-01
141016006577 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121005007042 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101007002967 2010-10-07 BIENNIAL STATEMENT 2010-10-01
081003002195 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061005002449 2006-10-05 BIENNIAL STATEMENT 2006-10-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State