KPF - History of Changes


DateDescription
2025-05-13 insert otherexecutives Brian Chung
2025-05-13 insert otherexecutives Carlos Cerezo Davila
2025-05-13 insert otherexecutives Chris Hill ARB
2025-05-13 insert otherexecutives David Ottavio
2025-05-13 insert contact_pages_linkeddomain youtube.com
2025-05-13 insert index_pages_linkeddomain youtube.com
2025-05-13 insert management_pages_linkeddomain youtube.com
2025-05-13 update person_description Carlos Cerezo Davila => Carlos Cerezo Davila
2025-05-13 update person_title Brian Chung: Director / Education => Director / Education; Director
2025-05-13 update person_title Carlos Cerezo Davila: Director / Education; Sustainable Design Expert; Head of Sustainability => Director / Education; Head of Sustainability; Director
2025-05-13 update person_title Chris Hill ARB: Director / Education / Master of Science, Emergent Technologies and Design => Director / Education / Master of Science, Emergent Technologies and Design Architectural Association, London; Director
2025-05-13 update person_title David Ottavio: Director / Education => Director / Education; Director
2025-05-13 update person_title Francesco Casella: Director / Education / Master of Architecture, Summa Cum Laude; Design Director => Director
2025-04-11 delete address 70 Gracechurch Street London, UK
2025-02-07 delete person Angela Wu
2025-02-07 delete person Cindy Kubitz
2024-11-04 delete address 175 Park Avenue Stair Madison, NJ, USA
2024-10-04 delete address 810-815 Jardine House 1 Connaught Place Central Hong Kong
2024-10-04 insert address 813-815 Jardine House 1 Connaught Place Central Hong Kong
2024-08-02 insert address 8 Canada Square London, UK
2024-05-31 delete person Annie Savage
2024-05-31 update person_description David Cunningham => David Cunningham
2024-05-31 update person_title David Cunningham: Director / Education => Registered Architect in Florida; Director / Education
2024-03-25 delete person Claudia Cusumano
2024-03-25 delete person Eunsook Choi
2024-03-25 insert address 99 City Road London, UK
2024-03-25 update person_description Darina Zlateva => Darina Zlateva
2023-10-16 update person_description Claudia Cusumano => Claudia Cusumano
2023-10-16 update person_description David Cunningham => David Cunningham
2023-10-16 update person_description Florence Chan => Florence Chan
2023-10-16 update person_title David Cunningham: Director / Education; Registered Architect in New York State => Director / Education
2023-09-14 insert csr Carlos Cerezo Davila
2023-09-14 insert otherexecutives Francesco Casella
2023-09-14 insert person Annie Savage
2023-09-14 insert person Carlos Cerezo Davila
2023-09-14 insert person Chris Hill
2023-09-14 insert person Francesco Casella
2023-09-14 insert person Francisco J. Cruz
2023-09-14 update person_description Cindy Kubitz => Cindy Kubitz
2023-08-12 insert address 5 Times Square New York, NY, USA
2023-07-10 delete address Unit 2501, 25/F 518054 Shenzhen China Hong Kong
2023-07-10 insert phone +86 0755 3332 1930
2023-06-06 delete address 2 Embarcadero Center San Francisco, CA 94111 United States
2023-06-06 insert address 2 Embarcadero Center Floor 8 San Francisco, CA 94111 United States
2023-06-06 update person_description Eunsook Choi => Eunsook Choi
2022-12-25 delete person Christopher Harvey
2022-12-25 insert person Jerri Smith
2022-11-23 insert address Unit 2501, 25/F 518054 Shenzhen China Hong Kong
2022-10-22 delete address PO Box 44183 Abu Dhabi UAE
2022-10-22 delete phone +971 2 631 1959
2022-10-22 insert address Unit 2501, 25/F 518054 Shenzhen China
2022-09-20 delete person Hang Zhang
2022-08-18 delete source_ip 52.22.70.112
2022-08-18 insert source_ip 52.206.214.15
2022-07-19 delete person Cobus Bothma
2022-04-17 delete otherexecutives Christopher Keeny
2022-04-17 delete address 650 California Street San Francisco, CA 94108 United States
2022-04-17 delete fax +44 20 7497 1175
2022-04-17 delete person Christopher Keeny
2022-04-17 delete phone +44 20 3119 5300
2022-04-17 insert address 2 Embarcadero Center San Francisco, CA 94111 United States
2022-04-17 insert fax +44 (0)20 7497 1175
2022-04-17 insert phone +44 (0)20 3119 5300
2021-07-17 delete otherexecutives Elie Gamburg
2021-07-17 delete address Potsdamer Platz 5 10785 Berlin Germany
2021-07-17 delete person Andrew Cleary
2021-07-17 delete person Bruce Fisher
2021-07-17 delete person Elie Gamburg
2021-07-17 insert address Jaegerstrasse 58-60 10117 Berlin Germany
2021-07-17 insert person Enrique Ramos
2021-06-14 delete person Edwin Lau RAIC
2021-06-14 insert address 175 Park Avenue Stair Madison, NJ, USA
2021-01-25 delete address 175 Park, New Jersey
2021-01-25 delete person Ana Leshchinsky
2021-01-25 insert person Ana Leshinsky
2021-01-25 insert person Brian Spring
2021-01-25 insert person Chad Christie
2021-01-25 insert person Daniel Dadoyan
2021-01-25 insert person Darina Zlateva
2020-09-26 delete otherexecutives Brian Chung
2020-09-26 update person_description Brian Chung => Brian Chung
2020-09-26 update person_title Brian Chung: Director / Education; Senior Designer for China Resources Headquarters; Director => Director / Education
2020-05-18 delete partner World Wildlife Fund
2020-05-18 insert address 175 Park, New Jersey
2020-04-17 insert partner World Wildlife Fund
2020-03-18 delete address 18 Robinson / Singapore One Jackson Square / New York, NY, USA
2020-02-16 insert address 18 Robinson / Singapore One Jackson Square / New York, NY, USA
2020-01-15 update person_description Angela Wu => Angela Wu
2019-12-15 insert person Angela Wu
2019-07-15 delete address 39 Robinson Road #13-03 Robinson Point Singapore 068911
2019-07-15 delete address Slide 1 Slide 2 Slide 3 Slide 4 Slide 5 Slide 6 Slide 7 Slide 8 Slide 9
2019-07-15 insert address 18 Robinson Road #19-02 18 Robinson Singapore 048547
2019-06-14 insert person Ana Leshchinsky
2019-06-14 insert person Callie Omojola
2019-06-14 insert person Edwin Lau RAIC
2019-03-13 update person_title Cindy Kubitz: Director / Education; Director of Urban Planning and Design => Director of KPF 's Berlin; Director / Education
2019-02-10 delete client Citygrove Securities PLC
2019-02-10 delete client Samsung C&T
2019-02-10 delete client Samsung Electronics
2019-02-10 delete client Samsung Life Insurance
2019-02-10 delete person Jeffrey Shumaker
2019-02-10 insert client APT Satellite Holdings
2019-02-10 insert client Aguila Holdings
2019-02-10 insert client Anbang Insurance
2019-02-10 insert client Azrieli Group
2019-02-10 insert client Bright Food Group
2019-02-10 insert client COVE Property
2019-02-10 insert client CRC Companies
2019-02-10 insert client Centralcon Investment Holding
2019-02-10 insert client Changi Airport Group
2019-02-10 insert client China Minsheng Jiaye Investment Company
2019-02-10 insert client China Overseas
2019-02-10 insert client Cottonwood Management
2019-02-10 insert client Crescent Heights
2019-02-10 insert client First Philippine Holdings Corporation
2019-02-10 insert client Greystar Europe Holdings
2019-02-10 insert client Grosvenor Group
2019-02-10 insert client Hanking Group
2019-02-10 insert client Hopson Development Holdings
2019-02-10 insert client Kasemsubvadhana Company
2019-02-10 insert client Malyuan Real Estate
2019-02-10 insert client McLaren Property
2019-02-10 insert client Oppo Electronics Corporation
2019-02-10 insert client PT Panen Lestari Basuki
2019-02-10 insert client Paramount Group
2019-02-10 insert client Pasifik Ciftay Adiortakligi
2019-02-10 insert client Petronas
2019-02-10 insert client Philippine National Bank
2019-02-10 insert client Poly Group
2019-02-10 insert client Pulso Immobiliario
2019-02-10 insert client SCOPE Company
2019-02-10 insert client Sidewalk Labs
2019-02-10 insert client TH Properties
2019-02-10 insert client TMG Partners
2019-02-10 insert client Tak Development
2019-02-10 insert client Tenacity Group
2019-02-10 insert client The Gate of Israel
2019-02-10 insert client UOA Hospitality
2019-02-10 update person_description Elie Gamburg => Elie Gamburg
2018-11-18 delete address 119 Madang Lu, 6F Xintiandi, Shanghai 200021 China
2018-11-18 delete address 39 Robinson Road #13-03 Robinson Point, 068911 Singapore
2018-11-18 insert address 119 Madang Lu, 6F, Xintiandi 200021 Shanghai China
2018-11-18 insert address 39 Robinson Road #13-03 Robinson Point Singapore 068911
2018-11-18 insert phone +1 415 944 5491
2018-11-18 insert phone +49 (0)30 209 659 680
2018-11-18 insert projects_pages_linkeddomain hudsonyardsnewyork.com
2018-11-18 update person_title Jeffrey Shumaker: Director of Urban Planning; Director / Education / Master of Architecture, Master of City Planning, Certificate in Urban Design => null
2018-10-15 delete cmo David Niles
2018-10-15 delete email ca..@kpf.com
2018-10-15 delete email ca..@kpf.com
2018-10-15 delete email dn..@kpf.com
2018-10-15 delete person David Niles
2018-10-15 insert address 39 Robinson Road #13-03 Robinson Point, 068911 Singapore
2018-10-15 insert address 650 California Street San Francisco, CA 94108 United States
2018-10-15 insert address Potsdamer Platz 5 10785, Berlin Germany
2018-10-15 insert phone +65 6868 4000
2018-09-14 delete person Ken Faulkner ARB
2018-08-07 delete client Prudential Insurance Co.
2018-08-07 insert person Cobus Bothma
2018-08-07 insert person James Miles ARB
2018-08-07 update person_description A. Eugene Kohn => A. Eugene Kohn
2018-08-07 update person_description Brian Girard => Brian Girard
2018-06-18 insert otherexecutives Jenny Martin
2018-06-18 delete address Slide 1 Slide 2 Slide 3 Slide 4 Slide 5 Slide 6 Slide 7 Slide 8 Slide 9 Slide 10
2018-06-18 insert person Jenny Martin
2018-04-21 insert address Slide 1 Slide 2 Slide 3 Slide 4 Slide 5 Slide 6 Slide 7 Slide 8 Slide 9 Slide 10
2018-03-15 insert email ne..@kpf.com
2018-01-30 update person_title Andrew Klare: ASSOCIATE => Director / Education
2017-12-21 insert person Leif Lomo
2017-11-23 delete otherexecutives Bernard Chang
2017-11-23 delete otherexecutives Rebecca Cheng
2017-11-23 insert person Christopher Harvey
2017-11-23 update person_title Bernard Chang: Director / Education; Director => Principal; Principal / Education
2017-11-23 update person_title Rebecca Cheng: Director / Education; Director => Principal; Principal / Education
2017-10-26 insert address Slide 1 Slide 2 Slide 3 Slide 4 Slide 5 Slide 6 Slide 7 Slide 8
2017-09-14 delete person Nathan Wong
2017-07-05 update person_description Jorge Mendoza => Jorge E. Mendoza
2017-05-20 insert otherexecutives Christopher Keeny
2017-05-20 insert otherexecutives Kazuki Katsuno JIA
2017-05-20 delete person Zhizhe Yu
2017-05-20 insert person Christopher Keeny
2017-05-20 insert person Jeffrey Shumaker
2017-05-20 insert person Kazuki Katsuno JIA
2017-05-20 update person_description Nathan Wong => Nathan Wong
2017-05-20 update person_title Nathan Wong: Director / Education; Director at Kohn Pedersen Fox => Director / Education
2017-05-20 update robots_txt_status www.kpf.com: 404 => 200
2017-03-20 delete person Julian Cross ARB
2017-03-20 delete person Mark Townsend
2017-02-06 delete address 500 West 21st Street / New York, USA
2017-02-06 delete address Slide 1 Slide 2 Slide 3 Slide 4 Slide 5 Slide 6 Slide 7 Slide 8 Slide 9 Slide 10 Slide 11
2017-02-06 delete person David Malott
2017-02-06 update person_description William Pedersen => William Pedersen
2017-01-09 delete person Anthony Mosellie
2017-01-09 insert address Slide 1 Slide 2 Slide 3 Slide 4 Slide 5 Slide 6 Slide 7 Slide 8 Slide 9 Slide 10 Slide 11
2016-12-10 insert address 500 West 21st Street / New York, USA
2016-12-10 insert address Slide 1 Slide 2 Slide 3 Slide 4 Slide 5 Slide 6 Slide 7 Slide 8 Slide 9 Slide 10
2016-10-30 delete address 230 Teheran-ro, 10F Gangnam-gu, Seoul 135-920 Republic of Korea
2016-10-30 insert address 230 Teheran-ro, 10F Gangnam-gu, Seoul 06221 Republic of Korea
2016-10-02 delete otherexecutives Afshin Rafaat
2016-10-02 delete person Afshin Rafaat
2016-07-10 delete otherexecutives Phillip White
2016-07-10 delete index_pages_linkeddomain therealdeal.com
2016-07-10 delete person Phillip White
2016-07-10 insert management_pages_linkeddomain cnn.com
2016-07-10 insert management_pages_linkeddomain mitpress.mit.edu
2016-07-10 update person_description Jill N. Lerner => Jill N. Lerner
2016-07-10 update person_title Jerri Smith: Director / Education / Master of Architecture; Director at Kohn Pedersen Fox Associates; Architect; Design Team Leader of the Second Phase of the Stephen M. Ross School of Business => Director / Education / Master of Architecture; Architect; Design Team Leader of the Second Phase of the Stephen M. Ross School of Business
2016-05-11 insert client Allfin Lux S.A.
2016-05-11 insert client China Merchant Group
2016-05-11 insert client China Oceanwide Holdings
2016-05-11 insert client Cresford Developments
2016-05-11 insert client Gold Mantis Enterprise
2016-05-11 insert client Investin PLC
2016-05-11 insert client SC Asset Corporation
2016-04-12 insert index_pages_linkeddomain therealdeal.com
2016-04-12 insert management_pages_linkeddomain outstanding50award.com
2016-04-12 update person_description Ko Makabe => Ko Makabe
2016-02-25 update person_description Jerri Smith => Jerri Smith
2016-02-25 update person_title Jerri Smith: Director / Education / Master of Architecture; Architect => Director / Education / Master of Architecture; Director at Kohn Pedersen Fox Associates; Architect; Design Team Leader of the Second Phase of the Stephen M. Ross School of Business
2016-01-28 delete source_ip 204.202.246.18
2016-01-28 insert source_ip 52.22.70.112
2016-01-28 update robots_txt_status www.kpf.com: 200 => 404
2014-09-20 update person_title Ping An: Finance Center => Finance Centre
2014-07-09 delete address 5 Times Square Ernst & Young 745 Seventh Avenue Chater House First Hawaiian Center
2014-07-09 delete address Two Court Square Beijing CBD Z15
2014-07-09 insert address 745 Seventh Avenue JR Central Towers 5 Times Square Ernst & Young
2014-05-28 insert address Two Court Square Beijing CBD Z15
2014-05-28 update robots_txt_status www.kpf.com: 404 => 200
2014-04-21 insert address 505 Fifth Avenue, New York, NY, USA
2014-01-16 delete address 505 Fifth Avenue, New York, NY, USA
2014-01-02 insert address 505 Fifth Avenue, New York, NY, USA
2014-01-02 insert address 745 Seventh Avenue JR Central Towers
2013-12-19 delete address 11 West 42nd St., New York, NY 10036. We
2013-12-19 delete address 505 Fifth Avenue, New York, NY, USA
2013-11-21 insert address 11 West 42nd St., New York, NY 10036. We
2013-04-22 delete address 4105-4106, Two Exchange Square 8 Connaught Place Central, Hong Kong
2013-04-22 insert address 810-815, Jardine House 1 Connaught Place Central, Hong Kong
2013-02-19 delete address Dongbu Financial Center 5 Times Square Ernst & Young 745 Seventh Avenue
2013-02-19 insert address 5 Times Square Ernst & Young 745 Seventh Avenue Chater House First Hawaiian Center
2012-12-04 delete address PO Box 42887 Abu Dhabi, UAE
2012-12-04 delete phone +971 2 406 9611
2012-12-04 delete phone +971 2 406 9810
2012-12-04 insert address PO Box 44183 Abu Dhabi, UAE
2012-12-04 insert phone +971 2 631 1959