Search icon

SHAMROCK TECHNOLOGIES, INC.

Headquarter

Company Details

Name: SHAMROCK TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1945 (80 years ago)
Entity Number: 56030
ZIP code: 10019
County: New York
Principal Address: FOOT OF PACIFIC ST, NEWARK, NJ, United States, 07114
Address: ATTN KRISTEN W SMITH, 650 5TH AVE, 10th FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM B. NEUBERG Chief Executive Officer FOOT OF PACIFIC ST, NEWARK, NJ, United States, 07114

DOS Process Agent

Name Role Address
C/O GIBNEY ANTHONY & FLAHERTY LLP DOS Process Agent ATTN KRISTEN W SMITH, 650 5TH AVE, 10th FLOOR, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
0344020
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0749190
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_52361966
State:
ILLINOIS

History

Start date End date Type Value
2023-04-03 2023-04-03 Address FOOT OF PACIFIC ST, NEWARK, NJ, 07114, USA (Type of address: Chief Executive Officer)
2022-04-25 2023-04-03 Address FOOT OF PACIFIC ST, NEWARK, NJ, 07114, USA (Type of address: Chief Executive Officer)
2022-04-25 2023-04-03 Address ATTN KRISTEN W SMITH, 655 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2022-04-25 2023-04-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2021-12-23 2022-04-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230403000805 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220425002065 2022-04-25 CERTIFICATE OF MERGER 2022-05-02
211223001667 2021-12-23 CERTIFICATE OF AMENDMENT 2021-12-23
210401060464 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060980 2019-04-11 BIENNIAL STATEMENT 2019-04-01

Court Cases

Court Case Summary

Filing Date:
2007-04-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SHAMROCK TECHNOLOGIES, INC.
Party Role:
Plaintiff
Party Name:
REACT-NTL, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-05-31
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
SHAMROCK TECHNOLOGIES, INC.
Party Role:
Plaintiff
Party Name:
MEDICAL STERILIZATION, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State