Search icon

THREE SHAMROCKS, INC.

Company Details

Name: THREE SHAMROCKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Feb 2008 (17 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3638445
ZIP code: 14845
County: Chemung
Place of Formation: New York
Address: 2305 GRAND CENTRAL AVE, STE A, HORSEHEADS, NY, United States, 14845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2305 GRAND CENTRAL AVE, STE A, HORSEHEADS, NY, United States, 14845

Chief Executive Officer

Name Role Address
HENRY T FERGUSON SR Chief Executive Officer 216 SCENIC DR, HORSEHEADS, NY, United States, 14845

History

Start date End date Type Value
2008-02-29 2010-03-29 Address 316 SCENIC DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2049176 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
100329002004 2010-03-29 BIENNIAL STATEMENT 2010-02-01
080229000847 2008-02-29 CERTIFICATE OF INCORPORATION 2008-02-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3239796007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient THREE SHAMROCKS INC
Recipient Name Raw THREE SHAMROCKS INC
Recipient DUNS 009694184
Recipient Address 216 SCENIC DRIVE, HORSEHEADS, CHEMUNG, NEW YORK, 14845-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 200000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State