IRON MOUNTAIN INFORMATION MANAGEMENT, INC.

Name: | IRON MOUNTAIN INFORMATION MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1990 (35 years ago) |
Date of dissolution: | 18 Oct 2012 |
Entity Number: | 1493740 |
ZIP code: | 02111 |
County: | Ulster |
Place of Formation: | Delaware |
Address: | 745 ATLANTIC AVE, BOSTON, MA, United States, 02111 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BOB BRENNAN | Chief Executive Officer | 745 ATLANTIC AVE, BOSTON, MA, United States, 02111 |
Name | Role | Address |
---|---|---|
ERNEST CLOUTIER | DOS Process Agent | 745 ATLANTIC AVE, BOSTON, MA, United States, 02111 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-02 | 2008-12-02 | Address | 745 ATLANTIC AVE, BOSTON, MA, 02111, USA (Type of address: Principal Executive Office) |
2001-03-02 | 2008-12-02 | Address | 745 ATLANTIC AVE, BOSTON, MA, 02111, USA (Type of address: Service of Process) |
1998-12-01 | 2001-03-02 | Address | 745 ATLANTIC AVENUE, BOSTON, MA, 02111, USA (Type of address: Service of Process) |
1998-05-11 | 1998-12-01 | Address | 745 ATLANTIC AVENUE, 10TH FLOOR, BOSTON, MA, 02111, USA (Type of address: Service of Process) |
1997-04-11 | 1998-05-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121018000333 | 2012-10-18 | CERTIFICATE OF TERMINATION | 2012-10-18 |
110106002272 | 2011-01-06 | BIENNIAL STATEMENT | 2010-11-01 |
081202002250 | 2008-12-02 | BIENNIAL STATEMENT | 2008-11-01 |
070920002403 | 2007-09-20 | BIENNIAL STATEMENT | 2006-11-01 |
041206002376 | 2004-12-06 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State