Search icon

SHAMROCK INSTALLATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHAMROCK INSTALLATIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 2010 (15 years ago)
Date of dissolution: 14 Aug 2019
Entity Number: 3903395
ZIP code: 10005
County: New York
Place of Formation: Wisconsin
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3420 W. CAPITOL DRIVE, MILWAUKEE, WI, United States, 53216

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL J. FLOYD JR. Chief Executive Officer 3420 W. CAPITOL DRIVE, MILWAUKEE, WI, United States, 53216

History

Start date End date Type Value
2014-06-04 2019-01-28 Address 208 SOUTH LASALLE ST, STE 814, CHICAGO, IL, 60604, USA (Type of address: Service of Process)
2013-12-12 2014-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-12-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-22 2013-12-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-25 2013-12-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190814000466 2019-08-14 CERTIFICATE OF TERMINATION 2019-08-14
SR-53888 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-53887 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180102007291 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160129006217 2016-01-29 BIENNIAL STATEMENT 2016-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State