Search icon

SHEILAGH WEYMOUTH D.C., P.C.

Company Details

Name: SHEILAGH WEYMOUTH D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Apr 1997 (28 years ago)
Entity Number: 2129515
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 210 E 15TH ST, PH D, NEW YORK, NY, United States, 10003
Principal Address: 1123 BROADWAY SUITE 911, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 E 15TH ST, PH D, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
DR SHEILAGH WEYMOUTH Chief Executive Officer 1123 BROADWAY SUITE 911, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2014-02-27 2014-06-02 Address 224 5TH AVE FL 3, NEW YORK, NY, 10001, 7705, USA (Type of address: Service of Process)
2003-05-01 2014-08-14 Address 83 WASHINGTON PL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2003-05-01 2014-08-14 Address 83 WASHINGTON PL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2003-05-01 2014-02-27 Address 83 WASHINGTON PL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-04-19 2003-05-01 Address 83 WASHINGTON PL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2001-04-19 2003-05-01 Address 83 WASHINGTON PL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-04-19 2003-05-01 Address 310 WEST 94TH ST, #1C, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1999-05-13 2001-04-19 Address 83 WASHINGTON PLACE, GARDEN LEVEL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1999-05-13 2001-04-19 Address 259 W. 15TH ST., APT D, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1999-05-13 2001-04-19 Address 83 WASHINGTON PLACE, GARDEN LEVEL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140814002151 2014-08-14 BIENNIAL STATEMENT 2013-04-01
140602000166 2014-06-02 CERTIFICATE OF CHANGE 2014-06-02
140227000277 2014-02-27 CERTIFICATE OF CHANGE 2014-02-27
050608002633 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030501002674 2003-05-01 BIENNIAL STATEMENT 2003-04-01
010419002735 2001-04-19 BIENNIAL STATEMENT 2001-04-01
990513002321 1999-05-13 BIENNIAL STATEMENT 1999-04-01
970825000202 1997-08-25 CERTIFICATE OF CHANGE 1997-08-25
970402000707 1997-04-02 CERTIFICATE OF INCORPORATION 1997-04-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State