MOBILE STORAGE GROUP, INC.

Name: | MOBILE STORAGE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 2004 (21 years ago) |
Date of dissolution: | 08 Dec 2009 |
Entity Number: | 3063098 |
ZIP code: | 85283 |
County: | New York |
Place of Formation: | Delaware |
Address: | 7420 S. KYRENE RD. SUITE 101, TEMPE, AZ, United States, 85283 |
Principal Address: | 7420 S KYRENE ROAD, #101, TEMPE, AZ, United States, 85283 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7420 S. KYRENE RD. SUITE 101, TEMPE, AZ, United States, 85283 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVEN BUNGER | Chief Executive Officer | 7420 S KYRENE ROAD, #101, TEMPE, AZ, United States, 85283 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-28 | 2009-12-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-07-02 | 2009-05-15 | Address | 700 N BRAND BLVD, SUITE 1000, GLENDALE, CA, 91203, USA (Type of address: Chief Executive Officer) |
2008-07-02 | 2009-05-15 | Address | 700 N BRAND BLVD, SUITE 1000, GLENDALE, CA, 91203, USA (Type of address: Principal Executive Office) |
2007-07-20 | 2008-07-28 | Address | 1158 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Registered Agent) |
2007-07-20 | 2009-12-08 | Address | PO BOX 10999, BURBANK, CA, 91510, 0999, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091208000800 | 2009-12-08 | SURRENDER OF AUTHORITY | 2009-12-08 |
090515002594 | 2009-05-15 | AMENDMENT TO BIENNIAL STATEMENT | 2008-06-01 |
080728001106 | 2008-07-28 | CERTIFICATE OF CHANGE | 2008-07-28 |
080702003038 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
070720000450 | 2007-07-20 | CERTIFICATE OF CHANGE | 2007-07-20 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State