Search icon

SHAMROCK CREDIT CORP.

Company Details

Name: SHAMROCK CREDIT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1970 (55 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 232938
ZIP code: 11368
County: Suffolk
Place of Formation: New York
Address: 34-09 126TH STREET, FLUSHING, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE J. BURKE, JR. Chief Executive Officer 34-09 126TH STREET, FLUSHING, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-09 126TH STREET, FLUSHING, NY, United States, 11368

Agent

Name Role Address
THEODORE J. BURKE Agent 2555 YOUNGS AVENUE, SOUTHOLD, NY, 11971

History

Start date End date Type Value
1996-05-23 2000-05-01 Address % VAN NOSTRAND & MARTIN, PO BOX 307 53 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1996-05-23 2000-05-01 Address PO BOX 307, 53 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1996-05-23 2000-05-01 Address PO BOX 307, 53 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1994-06-28 1996-05-23 Address C/O THEODORE J. BURKE, JR., 2555 YOUNGS AVENUE, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)
1992-10-29 1996-05-23 Address 34-09 126TH STREET, FLUSHING, NY, 11368, 1691, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1796527 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
020403003141 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000501002039 2000-05-01 BIENNIAL STATEMENT 2000-04-01
C239163-2 1996-09-16 ASSUMED NAME CORP INITIAL FILING 1996-09-16
960523002316 1996-05-23 BIENNIAL STATEMENT 1996-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State