Search icon

MOBILE MINI, INC.

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 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)

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
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003359 Securities, Commodities, Exchange 2020-04-29 voluntarily
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 2020-04-29
Termination Date 2020-09-28
Section 0078
Status Terminated

Parties

Name STILLMAN
Role Plaintiff
Name MOBILE MINI, INC.
Role Defendant
2003613 Securities, Commodities, Exchange 2020-05-08 voluntarily
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