Search icon

EUGENE O'NEILL MEMORIAL THEATER CENTER, INC.

Branch

Company Details

Name: EUGENE O'NEILL MEMORIAL THEATER CENTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1967 (58 years ago)
Branch of: EUGENE O'NEILL MEMORIAL THEATER CENTER, INC., Connecticut (Company Number 0100909)
Entity Number: 207509
ZIP code: 06385
County: New York
Place of Formation: Connecticut
Address: 305 GREAT NECK ROAD, WATERFORD, CT, United States, 06385
Principal Address: 305 GREAT NECK RD, WATERFORD, CT, United States, 06385

Chief Executive Officer

Name Role Address
PRESTON WHITEWAY Chief Executive Officer 305 GREAT NECK ROAD, WATERFORD, CT, United States, 06385

Agent

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 305 GREAT NECK ROAD, WATERFORD, CT, United States, 06385

History

Start date End date Type Value
2001-04-04 2007-03-27 Address 305 GREAT NECK RD, WATERFORD, CT, 06385, USA (Type of address: Chief Executive Officer)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-21 2009-03-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-04-02 2001-04-04 Address 96 SHORE RD, WATERFORD, CT, 06385, USA (Type of address: Chief Executive Officer)
1993-06-10 1997-04-02 Address 305 GREAT NECK ROAD, WATERFORD, CT, 06385, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-2629 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130306006720 2013-03-06 BIENNIAL STATEMENT 2013-03-01
090302003058 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070327002892 2007-03-27 BIENNIAL STATEMENT 2007-03-01
030311002106 2003-03-11 BIENNIAL STATEMENT 2003-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State