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
Name | Role | Address |
---|---|---|
JOHN J. KELLEGHER | Chief Executive Officer | ROUTE 145, EAST DURHAM, NY, United States, 12423 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROUTE 145, EAST DURHAM, NY, United States, 12423 |
Start date | End date | Type | Value |
---|---|---|---|
1975-08-18 | 1993-09-01 | Address | *, E DURHAM, NY, 12423, USA (Type of address: Service of Process) |
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