Search icon

SHAMROCK BUILDING SYSTEMS, INC.

Company Details

Name: SHAMROCK BUILDING SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2003 (22 years ago)
Entity Number: 2908375
ZIP code: 10005
County: New York
Place of Formation: Georgia
Principal Address: 1298 Concord RD SE, Smyrna, GA, United States, 30080
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BERNADETTE BURKE Chief Executive Officer 1298 CONCORD RD SE, SMYRNA, GA, United States, 30080

History

Start date End date Type Value
2023-05-25 2023-05-25 Address 1298 CONCORD RD SE, SMYRNA, GA, 30080, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-05-25 Address 5825 GORE PLACE, AUSTELL, GA, 30106, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-05-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-05-08 2023-05-25 Address 5825 GORE PLACE, AUSTELL, GA, 30106, USA (Type of address: Chief Executive Officer)
2011-07-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-05-30 2013-05-08 Address 5030 BROWN ROAD, POWDER SPRINGS, GA, 30127, USA (Type of address: Chief Executive Officer)
2005-07-22 2007-05-30 Address 5030 BROWN RD, POWDER SPRINGS, GA, 30127, USA (Type of address: Chief Executive Officer)
2005-07-22 2007-05-30 Address 5825 GORE PLACE, AUSTELL, GA, 30106, USA (Type of address: Principal Executive Office)
2003-05-19 2011-07-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230525000698 2023-05-25 BIENNIAL STATEMENT 2023-05-01
210513060148 2021-05-13 BIENNIAL STATEMENT 2021-05-01
190502061237 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-37156 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37155 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170711006197 2017-07-11 BIENNIAL STATEMENT 2017-05-01
150707006543 2015-07-07 BIENNIAL STATEMENT 2015-05-01
130508006774 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110708002764 2011-07-08 BIENNIAL STATEMENT 2011-05-01
090506002917 2009-05-06 BIENNIAL STATEMENT 2009-05-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State