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 +1 516-431-5484
Phone +1 516-564-7710
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 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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