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
Name | Role | Address |
---|---|---|
NICHOLAS WALSH | Chief Executive Officer | 7 WINDSOR ROAD, CROTON-ON-HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 WINDSOR ROAD, CROTON-ON-HUDSON, NY, United States, 10520 |
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) |
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