Name: | MOBILE MINI, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 2006 (19 years ago) |
Date of dissolution: | 23 Mar 2023 |
Entity Number: | 3412218 |
ZIP code: | 10005 |
County: | Oneida |
Place of Formation: | Delaware |
Principal Address: | 4646 E. Van Buren Street, Suite 400, SUITE 400, PHOENIX, AZ, United States, 85008 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SOULTZ, BRADLEY L. | Chief Executive Officer | 4646 E. VAN BUREN STREET, SUITE 400, SUITE 400, PHOENIX, AZ, United States, 85008 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
VO7W-20191120-43416 | 2019-11-20 | 2019-11-21 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
QJN8-20191115-42794 | 2019-11-15 | 2019-11-19 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-23 | 2023-03-23 | Address | 4646 EAST VAN BUREN STREET, SUITE 400, PHOENIX, AZ, 85008, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2023-03-23 | Address | 4646 E. VAN BUREN STREET, SUITE 400, SUITE 400, PHOENIX, AZ, 85008, USA (Type of address: Chief Executive Officer) |
2022-05-24 | 2023-03-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-05-24 | 2023-03-23 | Address | 4646 EAST VAN BUREN STREET, SUITE 400, PHOENIX, AZ, 85008, USA (Type of address: Chief Executive Officer) |
2022-05-24 | 2023-03-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-09-01 | 2022-05-24 | Address | 4646 EAST VAN BUREN STREET, SUITE 400, PHOENIX, AZ, 85008, USA (Type of address: Chief Executive Officer) |
2016-09-13 | 2020-09-01 | Address | 4646 EAST VAN BUREN STREET, SUITE 400, PHOENIX, AZ, 85008, USA (Type of address: Chief Executive Officer) |
2014-10-03 | 2016-09-13 | Address | 7420 S KYRENE RD STE 101, TEMPE, AZ, 85283, USA (Type of address: Chief Executive Officer) |
2014-09-02 | 2022-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-09-02 | 2022-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230323000441 | 2023-03-23 | CERTIFICATE OF TERMINATION | 2023-03-23 |
220901000527 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
220524002613 | 2022-05-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-24 |
200901060508 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904006467 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160913006489 | 2016-09-13 | BIENNIAL STATEMENT | 2016-09-01 |
141003006159 | 2014-10-03 | BIENNIAL STATEMENT | 2014-09-01 |
140902000019 | 2014-09-02 | CERTIFICATE OF CHANGE | 2014-09-02 |
120905006043 | 2012-09-05 | BIENNIAL STATEMENT | 2012-09-01 |
101014002077 | 2010-10-14 | BIENNIAL STATEMENT | 2010-09-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2003359 | Securities, Commodities, Exchange | 2020-04-29 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | STILLMAN |
Role | Plaintiff |
Name | MOBILE MINI, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-05-08 |
Termination Date | 2021-01-04 |
Section | 1331 |
Sub Section | SV |
Status | Terminated |
Parties
Name | MAIN LINE CAPITAL INVESTMENTS, |
Role | Plaintiff |
Name | MOBILE MINI, INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State