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
Name | Role | Address |
---|---|---|
MARKS PANETH & SHRON | DOS Process Agent | 622 THIRD AVENUE, NEW YORK, NY, United States, 10178 |
Name | Role | Address |
---|---|---|
T RICHARD FITZGERALD | Chief Executive Officer | 466 PALISADE AVE, YONKERS, NY, United States, 10703 |
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) |
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