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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SHANNON KRAUS | Chief Executive Officer | 30 WEST 26TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10010 |
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) |
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