Search icon

SHAMROCK 1 CORP.

Company Details

Name: SHAMROCK 1 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1994 (31 years ago)
Entity Number: 1792979
ZIP code: 11548
County: Nassau
Place of Formation: New York
Address: 55 NORTHERN BLVD, STE 201, GREENVALE, NY, United States, 11548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 NORTHERN BLVD, STE 201, GREENVALE, NY, United States, 11548

Chief Executive Officer

Name Role Address
THOMAS LAFFEY Chief Executive Officer 55 NORTHERN BLVD, STE 201, GREENVALE, NY, United States, 11548

History

Start date End date Type Value
2002-02-12 2014-04-25 Address 55 NORTHERN BLVD, GREENVALE, NY, 11548, USA (Type of address: Service of Process)
2002-02-12 2014-04-25 Address 55 NORTHERN BLVD, GREENVALE, NY, 11548, USA (Type of address: Principal Executive Office)
2002-02-12 2014-04-25 Address 55 NORTHERN BLVD, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)
2000-03-02 2002-02-12 Address 1641 HILLSIDE AVE., NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2000-03-02 2002-02-12 Address 1641 HILLSIDE AVE., NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140425002098 2014-04-25 BIENNIAL STATEMENT 2014-02-01
120529002095 2012-05-29 BIENNIAL STATEMENT 2012-02-01
100312002079 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080211002483 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060310002033 2006-03-10 BIENNIAL STATEMENT 2006-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State