Search icon

SHAMROCK HOUSE, INC.

Company Details

Name: SHAMROCK HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1975 (50 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 377449
ZIP code: 12423
County: Greene
Place of Formation: New York
Address: ROUTE 145, EAST DURHAM, NY, United States, 12423

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J. KELLEGHER Chief Executive Officer ROUTE 145, EAST DURHAM, NY, United States, 12423

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 145, EAST DURHAM, NY, United States, 12423

History

Start date End date Type Value
1975-08-18 1993-09-01 Address *, E DURHAM, NY, 12423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060809037 2006-08-09 ASSUMED NAME CORP INITIAL FILING 2006-08-09
DP-1199238 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
930901002677 1993-09-01 BIENNIAL STATEMENT 1993-08-01
930506002161 1993-05-06 BIENNIAL STATEMENT 1992-08-01
A253980-6 1975-08-18 CERTIFICATE OF INCORPORATION 1975-08-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State