Search icon

MIDSUMMER THEATRICALS LLC

Company Details

Name: MIDSUMMER THEATRICALS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 1999 (25 years ago)
Entity Number: 2454782
ZIP code: 10036
County: New York
Place of Formation: New York
Address: GILBERT C. HOOVER, 234 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EDEHXYCNLM57 2024-11-13 234 WEST 44TH STREET, NEW YORK, NY, 10036, 3909, USA 234 W 44TH ST, NEW YORK, NY, 10036, 3909, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-11-16
Initial Registration Date 2021-02-05
Entity Start Date 1999-12-28
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GILBERT HOOVER
Role GENERAL COUNSEL
Address THE SHUBERT ORGANIZATION, INC., NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name GILBERT HOOVER
Role GENERAL COUNSEL
Address THE SHUBERT ORGANIZATION, INC., NEW YORK, NY, 10036, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE SHUBERT ORGANIZATION, INC. DOS Process Agent GILBERT C. HOOVER, 234 WEST 44TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2009-12-08 2023-12-05 Address ATTN: GILBERT C. HOOVER, 234 WEST 44TH STREET/ FLR 6, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-12-28 2009-12-08 Address 234 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205000896 2023-12-05 BIENNIAL STATEMENT 2023-12-01
211203001114 2021-12-03 BIENNIAL STATEMENT 2021-12-03
191203061234 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171201006581 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006785 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131212006179 2013-12-12 BIENNIAL STATEMENT 2013-12-01
120104002843 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091208002133 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071211002082 2007-12-11 BIENNIAL STATEMENT 2007-12-01
051122002554 2005-11-22 BIENNIAL STATEMENT 2005-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State