Name: | SHAMROCK AUTO REPAIR SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1978 (47 years ago) |
Entity Number: | 502264 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O SHAMROCKS, 400 HERRICKS ROAD, MINEOLA, NY, United States, 11501 |
Principal Address: | 400 HERRICKS RD, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK MCDONALD | Chief Executive Officer | 400 HERRICKS ROAD, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
PATRICK MCDONLD | DOS Process Agent | C/O SHAMROCKS, 400 HERRICKS ROAD, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-03 | 1996-08-01 | Address | 400 HERRICKS ROAD, MINEOLA, NY, 11501, 1020, USA (Type of address: Principal Executive Office) |
1995-07-03 | 2002-06-17 | Address | % SHAMROCKS, 400 HERRICKS ROAD, MINEOLA, NY, 11501, 1020, USA (Type of address: Service of Process) |
1978-07-25 | 1995-07-03 | Address | 999A STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140918068 | 2014-09-18 | ASSUMED NAME CORP INITIAL FILING | 2014-09-18 |
020617002010 | 2002-06-17 | BIENNIAL STATEMENT | 2002-07-01 |
011106000244 | 2001-11-06 | ERRONEOUS ENTRY | 2001-11-06 |
960801002447 | 1996-08-01 | BIENNIAL STATEMENT | 1996-07-01 |
DP-1293024 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
950703002021 | 1995-07-03 | BIENNIAL STATEMENT | 1993-07-01 |
A503824-4 | 1978-07-25 | CERTIFICATE OF INCORPORATION | 1978-07-25 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State