SPACE MASTER INTERNATIONAL, INC.

Name: | SPACE MASTER INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1990 (35 years ago) |
Entity Number: | 1492200 |
ZIP code: | 21236 |
County: | New York |
Place of Formation: | Georgia |
Address: | 8211 TOWN CENTER DR, BALTIMORE, MD, United States, 21236 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
GERARD E HOLTHAUS | Chief Executive Officer | 8211 TOWN CENTER DR, BALTIMORE, MD, United States, 21236 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-24 | 2009-12-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-24 | 2010-02-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-12-31 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-04-06 | 1998-12-31 | Address | 1040 CROWN POINTE PARKWAY #900, ATLANTA, GA, 30338, USA (Type of address: Chief Executive Officer) |
1993-04-06 | 1998-12-31 | Address | 1040 CROWN POINTE PARKWAY #900, ATLANTA, GA, 30338, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100203000263 | 2010-02-03 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2010-02-03 |
091207000461 | 2009-12-07 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2010-01-06 |
061205002324 | 2006-12-05 | BIENNIAL STATEMENT | 2006-11-01 |
041214002865 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021024002869 | 2002-10-24 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State