SHRED-IT USA LLC

Name: | SHRED-IT USA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 May 2014 (11 years ago) |
Date of dissolution: | 19 Aug 2021 |
Entity Number: | 4572389 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 516-564-7710
Phone +1 516-431-5484
Name | Role | Address |
---|---|---|
SHRED-IT USA LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Number | Type | Date | Description |
---|---|---|---|
BIC-3930 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-3930 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-26 | 2022-04-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-04-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-01 | 2020-05-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-08-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-08-14 | 2018-05-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220414000382 | 2021-08-19 | CERTIFICATE OF TERMINATION | 2021-08-19 |
200526060275 | 2020-05-26 | BIENNIAL STATEMENT | 2020-05-01 |
SR-67467 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180501007283 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
170814000553 | 2017-08-14 | CERTIFICATE OF CHANGE | 2017-08-14 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-217735 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-05-01 | 1000 | 2019-12-02 | Failure to timely submit complete and accurate customer register |
TWC-217321 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-03-04 | 750 | 2019-03-07 | Failed to comply with all laws, rules and regulations of Federal, State and local government |
TWC-2019 | Office of Administrative Trials and Hearings | Issued | Written Off | 2007-07-30 | No data | No data | Made false statement to government entity |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State