Search icon

SHAMROCK PARTNERS, INC.

Company Details

Name: SHAMROCK PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2001 (24 years ago)
Entity Number: 2680460
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 481 WASHINGTON ST 1N, NEW YORK, NY, United States, 10013
Address: ATTN: JOHN SCHEULEN, 481 WASHINGTON ST UNIT 1N, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIM MOHEN Chief Executive Officer 481 WASHINGTON ST 1N, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
C/O MANHATTAN LAMINATES DOS Process Agent ATTN: JOHN SCHEULEN, 481 WASHINGTON ST UNIT 1N, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2013-11-14 2017-09-06 Address ATTN: BETH THORNTON, 624 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-11-14 2017-09-06 Address 624 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2011-09-30 2013-11-14 Address ATTN: MARK BRENNFLECK, 624 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-09-30 2013-11-14 Address 624 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2011-09-30 2019-09-03 Address 624 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190903062837 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170906006379 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150901006385 2015-09-01 BIENNIAL STATEMENT 2015-09-01
131114006275 2013-11-14 BIENNIAL STATEMENT 2013-09-01
110930002065 2011-09-30 BIENNIAL STATEMENT 2011-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State