Search icon

MOBILE RESIDUALS MANAGEMENT (USA), INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOBILE RESIDUALS MANAGEMENT (USA), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 2003 (22 years ago)
Date of dissolution: 19 Oct 2017
Entity Number: 2949323
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1025 LAUREL OAK ROAD, VOORHEES, NJ, United States, 08043
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SHARON CAMERON Chief Executive Officer 1025 LAUREL OAK ROAD, VOORHEES, NJ, United States, 08043

History

Start date End date Type Value
2011-09-12 2013-09-06 Address 1025 LAUREL OAK RD, VOORHEES, NJ, 08043, USA (Type of address: Chief Executive Officer)
2007-09-19 2011-09-12 Address 1025 LAUREL OAK RD, VOORHEES, NJ, 08043, USA (Type of address: Chief Executive Officer)
2007-09-19 2013-09-06 Address 1025 LAUREL OAK RD, VOORHEES, NJ, 08043, USA (Type of address: Principal Executive Office)
2005-11-10 2007-09-19 Address 9402 31ST AVE, EDMONTON, CAN (Type of address: Principal Executive Office)
2005-11-10 2007-09-19 Address 1025 LAUREL OAK RD, VOORHEES, NJ, 08043, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171019000534 2017-10-19 CERTIFICATE OF TERMINATION 2017-10-19
170927006105 2017-09-27 BIENNIAL STATEMENT 2017-09-01
150904006387 2015-09-04 BIENNIAL STATEMENT 2015-09-01
130906006234 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110912002398 2011-09-12 BIENNIAL STATEMENT 2011-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State