Name: | B4 ARCHITECTURE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Sep 2012 (12 years ago) |
Entity Number: | 4291457 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Activity Description: | B4 Architecture LLC (B4A) was established in 2012 with the focus on the architectural design, as well as research and teaching. Firm takes holistic approach when considering design problems. B4A embraces inventions and implements all the disciplines into the architectural problem solving. Main goal is to always use evidence-based information that can provide new ways for betterment of the built environment. We are using a dialog for a multidisciplinary engagement, all in the goal of human-centered approach. We respect the traditional elements, while engaging contemporary information. We see architecture as a powerful tool in creating better world - one building at the time. |
Address: | 420 E 58TH ST #14A, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 917-714-6329
Website https://b4a.design/
Name | Role | Address |
---|---|---|
RADMILA LAZAREVIC | Agent | 420 E 58TH ST #14A, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 420 E 58TH ST #14A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-21 | 2020-04-06 | Address | 420 EAST 58TH STREET, 14A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2019-06-28 | 2019-08-21 | Address | 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2012-09-05 | 2020-04-06 | Address | 350 EAST 62 STREET, 5E, NEW YORK, NY, 10065, USA (Type of address: Registered Agent) |
2012-09-05 | 2019-06-28 | Address | 350 EAST 62 STREET, 5E, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220912001364 | 2022-09-12 | BIENNIAL STATEMENT | 2022-09-01 |
220614000362 | 2022-06-14 | BIENNIAL STATEMENT | 2020-09-01 |
200406000400 | 2020-04-06 | CERTIFICATE OF AMENDMENT | 2020-04-06 |
190821000627 | 2019-08-21 | CERTIFICATE OF CHANGE | 2019-08-21 |
190816000539 | 2019-08-16 | CERTIFICATE OF PUBLICATION | 2019-08-16 |
190628000035 | 2019-06-28 | CERTIFICATE OF CHANGE | 2019-06-28 |
141002006172 | 2014-10-02 | BIENNIAL STATEMENT | 2014-09-01 |
120905000051 | 2012-09-05 | ARTICLES OF ORGANIZATION | 2012-09-05 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State