Search icon

B4 ARCHITECTURE LLC

Company Details

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/

Agent

Name Role Address
RADMILA LAZAREVIC Agent 420 E 58TH ST #14A, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 420 E 58TH ST #14A, NEW YORK, NY, United States, 10022

History

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)

Filings

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