Search icon

MOBILE MINI, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SOULTZ, BRADLEY L. Chief Executive Officer 4646 E. VAN BUREN STREET, SUITE 400, SUITE 400, PHOENIX, AZ, United States, 85008

Permits

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

History

Start date End date Type Value
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)
2023-03-23 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: 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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJFA3AL008
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4074.00
Base And Exercised Options Value:
4074.00
Base And All Options Value:
4074.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2013-03-27
Description:
IGF::OT::IGF
Naics Code:
332439: OTHER METAL CONTAINER MANUFACTURING
Product Or Service Code:
8145: SPECIALIZED SHIPPING AND STORAGE CONTAINERS
Procurement Instrument Identifier:
W912PQ08P0252
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11050.00
Base And Exercised Options Value:
11050.00
Base And All Options Value:
11050.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-26
Description:
20' STORAGE CONTAINERS
Naics Code:
332439: OTHER METAL CONTAINER MANUFACTURING
Product Or Service Code:
8145: SPECIAL SHIPPING & STORAGE CONTAIN

Court Cases

Court Case Summary

Filing Date:
2020-05-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
MAIN LINE CAPITAL INVESTMENTS,
Party Role:
Plaintiff
Party Name:
MOBILE MINI, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-04-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
STILLMAN
Party Role:
Plaintiff
Party Name:
MOBILE MINI, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State