Search icon

MOBILE SHREDDING OF AMERICA, INC.

Company Details

Name: MOBILE SHREDDING OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1993 (31 years ago)
Date of dissolution: 17 Nov 2010
Entity Number: 1772406
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 7 WINDSOR ROAD, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS WALSH Chief Executive Officer 7 WINDSOR ROAD, CROTON-ON-HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 WINDSOR ROAD, CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
1997-11-07 2007-11-27 Address 7 WINDSOR RD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
1997-11-07 2007-11-27 Address 7 WINDSOR RD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
1996-02-07 1997-11-07 Address 7 WINDSOR ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
1996-02-07 1997-11-07 Address 7 WINDSOR ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
1996-02-07 2007-11-27 Address 7 WINDSOR ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
1993-11-16 1996-02-07 Address 7 WINSOR ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101117000918 2010-11-17 CERTIFICATE OF DISSOLUTION 2010-11-17
091112002482 2009-11-12 BIENNIAL STATEMENT 2009-11-01
071127002434 2007-11-27 BIENNIAL STATEMENT 2007-11-01
051228002234 2005-12-28 BIENNIAL STATEMENT 2005-11-01
031023002231 2003-10-23 BIENNIAL STATEMENT 2003-11-01
011106002312 2001-11-06 BIENNIAL STATEMENT 2001-11-01
991206002279 1999-12-06 BIENNIAL STATEMENT 1999-11-01
971107002633 1997-11-07 BIENNIAL STATEMENT 1997-11-01
960207002061 1996-02-07 BIENNIAL STATEMENT 1995-11-01
931116000144 1993-11-16 CERTIFICATE OF INCORPORATION 1993-11-16

Date of last update: 26 Feb 2025

Sources: New York Secretary of State