Name: | SHAMROCK OF ITHACA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1997 (28 years ago) |
Entity Number: | 2157501 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 632 W SENECA ST, ITHACA, NY, United States, 14850 |
Principal Address: | 6333 RTE 227, TRUMANSBURG, NY, United States, 14886 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN F O'LEARY | Chief Executive Officer | 632 W SENECA ST, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
SHAMROCK OF ITHACA, INC. | DOS Process Agent | 632 W SENECA ST, ITHACA, NY, United States, 14850 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-310529 | Alcohol sale | 2022-11-23 | 2022-11-23 | 2024-11-30 | 301 E STATE ST, ITHACA, New York, 14850 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-25 | 2021-02-24 | Address | 632 W SENECA ST, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2000-05-02 | 2001-06-25 | Address | O'LEARYS IRISH PUB, 632 W SENECA ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2000-05-02 | 2001-06-25 | Address | 632 W SENECA ST, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
1997-06-27 | 2001-06-25 | Address | 28 STROWBRIDGE STREET, TRUMANSBURG, NY, 14886, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210224060212 | 2021-02-24 | BIENNIAL STATEMENT | 2019-06-01 |
111229000158 | 2011-12-29 | CERTIFICATE OF MERGER | 2011-12-29 |
101116000001 | 2010-11-16 | ANNULMENT OF DISSOLUTION | 2010-11-16 |
DP-1805507 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
010625002615 | 2001-06-25 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State