Search icon

SHAMROCK LANDSCAPE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHAMROCK LANDSCAPE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1982 (43 years ago)
Date of dissolution: 16 May 2022
Entity Number: 742711
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 1142 WASHINGTON PLACE, BALDWIN, NY, United States, 11510
Principal Address: 1142 WASHINGTON PLACE, BALDWIN HARBOR, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ROBERTO Chief Executive Officer 1142 WASHINGTON PLACE, BALDWIN HARBOR, NY, United States, 11510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1142 WASHINGTON PLACE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
1997-01-03 2022-10-08 Address 1142 WASHINGTON PLACE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1993-12-17 1997-01-03 Address 900 THIRD AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
1993-04-02 2022-10-08 Address 1142 WASHINGTON PLACE, BALDWIN HARBOR, NY, 11510, USA (Type of address: Chief Executive Officer)
1982-12-28 2022-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-12-28 1993-12-17 Address 900 THIRD AVE., FRANKLIN SQ, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221008000718 2022-05-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-16
121224006214 2012-12-24 BIENNIAL STATEMENT 2012-12-01
101214002944 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081203003210 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061124002668 2006-11-24 BIENNIAL STATEMENT 2006-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State