Search icon

IKON 5 ARCHITECTS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: IKON 5 ARCHITECTS, LLC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2012 (14 years ago)
Entity Number: 4187989
ZIP code: 10005
County: Allegany
Place of Formation: New Jersey
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-956-2530

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
212-954-5318
Contact Person:
ARVIND TIKKU
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0721178
Trade Name:
IKON 5 ARCHITECTS, PLLC

Commercial and government entity program

CAGE number:
48QE0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-19
CAGE Expiration:
2030-06-19
SAM Expiration:
2026-06-17

Contact Information

POC:
ARVIND TIKKU

Form 5500 Series

Employer Identification Number (EIN):
200231935
Plan Year:
2024
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2020-07-02 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-07-02 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-01-02 2020-07-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-01-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001965 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104003545 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200702000109 2020-07-02 CERTIFICATE OF CHANGE 2020-07-02
200102061155 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-59546 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State