Search icon

O'NEAL WORLDWIDE ENGINEERS AND ARCHITECTS, INC.

Company Details

Name: O'NEAL WORLDWIDE ENGINEERS AND ARCHITECTS, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Aug 1998 (26 years ago)
Entity Number: 2288536
ZIP code: 10005
County: Onondaga
Place of Formation: South Carolina
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 10 FALCON CREST DR, GREENVILLE, SC, United States, 29607

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KEVIN C. BEAN Chief Executive Officer 10 FALCON CREST DR, GREENVILLE, SC, United States, 29607

History

Start date End date Type Value
2019-01-28 2020-08-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-08-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-09-15 2012-07-20 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-09-15 2013-08-26 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-09-23 2012-08-09 Address 10 FALCON CREST DR, GREENVILLE, SC, 29607, 1557, USA (Type of address: Principal Executive Office)
2000-08-21 2012-08-09 Address 10 FALCON CREST DR, GREENVILLE, SC, 29607, USA (Type of address: Chief Executive Officer)
2000-08-21 2004-09-23 Address 104 OAKFERN COURT, SIMPSONVILLE, SC, 29681, USA (Type of address: Principal Executive Office)
1999-11-23 2009-09-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-08-13 1999-11-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200818060466 2020-08-18 BIENNIAL STATEMENT 2020-08-01
SR-86679 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86678 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180816006158 2018-08-16 BIENNIAL STATEMENT 2018-08-01
160803007103 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140801006068 2014-08-01 BIENNIAL STATEMENT 2014-08-01
130826000062 2013-08-26 CERTIFICATE OF CHANGE (BY AGENT) 2013-08-26
120809006451 2012-08-09 BIENNIAL STATEMENT 2012-08-09
120720000963 2012-07-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-20
100823002479 2010-08-23 BIENNIAL STATEMENT 2010-08-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State