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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 210 E 15TH ST, PH D, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
DR SHEILAGH WEYMOUTH | Chief Executive Officer | 1123 BROADWAY SUITE 911, NEW YORK, NY, United States, 10010 |
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) |
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