Search icon

SHAMROCK AUDIO CONSULTANTS, INC.

Company Details

Name: SHAMROCK AUDIO CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1986 (38 years ago)
Date of dissolution: 29 Nov 2012
Entity Number: 1131064
ZIP code: 10178
County: New York
Place of Formation: New York
Address: 622 THIRD AVENUE, NEW YORK, NY, United States, 10178
Principal Address: 466 PALISADE AVE, YONKERS, NY, United States, 10703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARKS PANETH & SHRON DOS Process Agent 622 THIRD AVENUE, NEW YORK, NY, United States, 10178

Chief Executive Officer

Name Role Address
T RICHARD FITZGERALD Chief Executive Officer 466 PALISADE AVE, YONKERS, NY, United States, 10703

History

Start date End date Type Value
2000-11-29 2010-12-10 Address 101 PARK AVE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
1993-02-05 2000-11-29 Address 466 PALISADE AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process)
1986-12-17 1993-02-05 Address 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121129000001 2012-11-29 CERTIFICATE OF DISSOLUTION 2012-11-29
101210002149 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081125002742 2008-11-25 BIENNIAL STATEMENT 2008-12-01
061121002698 2006-11-21 BIENNIAL STATEMENT 2006-12-01
050110002019 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021120002488 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001129002692 2000-11-29 BIENNIAL STATEMENT 2000-12-01
981211002081 1998-12-11 BIENNIAL STATEMENT 1998-12-01
961224002024 1996-12-24 BIENNIAL STATEMENT 1996-12-01
930205002200 1993-02-05 BIENNIAL STATEMENT 1992-12-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State