MITCHELL & SHEAHAN, PC
Branch
Name: | MITCHELL & SHEAHAN, PC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 2016 (9 years ago) |
Branch of: | MITCHELL & SHEAHAN, PC, Connecticut (Company Number 0989765) |
Entity Number: | 5019043 |
ZIP code: | 06614 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | 999 ORONOQUE LANE, SUITE 203, STRATFORD, CT, United States, 06614 |
Principal Address: | 50 MAIN STREET, SUITE 1000, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
MARGARET M. SHEAHAN | Chief Executive Officer | 999 ORONOQUE LANE, SUITE 203, STRATFORD, CT, United States, 06614 |
Name | Role | Address |
---|---|---|
MITCHELL & SHEAHAN, PC | DOS Process Agent | 999 ORONOQUE LANE, SUITE 203, STRATFORD, CT, United States, 06614 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-18 | 2025-06-18 | Address | 999 ORONOQUE LANE, SUITE 203, STRATFORD, CT, 06614, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2025-06-18 | Address | 999 ORONOQUE LANE, SUITE 203, STRATFORD, CT, 06614, USA (Type of address: Service of Process) |
2024-10-01 | 2025-06-18 | Address | 999 ORONOQUE LANE, SUITE 203, STRATFORD, CT, 06614, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 999 ORONOQUE LANE, SUITE 203, STRATFORD, CT, 06614, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2023-04-17 | Address | 999 ORONOQUE LANE, SUITE 203, STRATFORD, CT, 06614, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250618000111 | 2025-06-10 | CERTIFICATE OF AMENDMENT | 2025-06-10 |
241001036986 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230417009149 | 2023-04-17 | BIENNIAL STATEMENT | 2022-10-01 |
201006060241 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
181116006134 | 2018-11-16 | BIENNIAL STATEMENT | 2018-10-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State