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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KEVIN C. BEAN | Chief Executive Officer | 10 FALCON CREST DR, GREENVILLE, SC, United States, 29607 |
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) |
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