Entity Name: | SHAMROCK ATM INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 Sep 1998 (26 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | F98000005034 |
FEI/EIN Number | 752776920 |
Address: | 200 VESEY STREET, NEW YORK, NY, 10285-3002 |
Mail Address: | 200 VESEY STREET, NEW YORK, NY, 10285-3002 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
HOUSE DAVID C | President | 200 VESEY STREET, NEW YORK, NY, 10285 |
Name | Role | Address |
---|---|---|
HOUSE DAVID C | Director | 200 VESEY STREET, NEW YORK, NY, 10285 |
DIVILEK JAROMIR G | Director | 200 VESEY STREET, NEW YORK, NY, 10285 |
NORMAN STEPHEN P | Director | 200 VESEY STREET, NEW YORK, NY, 10285 |
Name | Role | Address |
---|---|---|
DIVILEK JAROMIR G | Vice President | 200 VESEY STREET, NEW YORK, NY, 10285 |
WILSON TIMOTHY F | Vice President | 200 VESEY STREET, NEW YORK, NY, 10285 |
Name | Role | Address |
---|---|---|
DIVILEK JAROMIR G | Treasurer | 200 VESEY STREET, NEW YORK, NY, 10285 |
Name | Role | Address |
---|---|---|
NORMAN STEPHEN P | Secretary | 200 VESEY STREET, NEW YORK, NY, 10285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-11-15 | 200 VESEY STREET, NEW YORK, NY 10285-3002 | No data |
CHANGE OF MAILING ADDRESS | 2002-11-15 | 200 VESEY STREET, NEW YORK, NY 10285-3002 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-14 |
ANNUAL REPORT | 2005-04-09 |
ANNUAL REPORT | 2004-04-05 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-11-15 |
ANNUAL REPORT | 2001-05-24 |
ANNUAL REPORT | 2000-05-13 |
ANNUAL REPORT | 1999-05-12 |
Foreign Profit | 1998-09-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State