Name: | Iron Mountain Secure Shredding, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 11 Jun 2013 (12 years ago) |
Business ID: | 1022614 |
State of Incorporation: | DELAWARE |
Principal Office Address: | ONE FEDERAL STREETBOSTON, MA 02110 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
SIMON HORNBY | President | ONE FEDERAL STREET, BOSTON, MA 02110 |
Name | Role | Address |
---|---|---|
DAVID BUDA | Treasurer | ONE FEDERAL STREET, BOSTON, MA 02110 |
Name | Role | Address |
---|---|---|
DEBORAH MARSON | Director | 28 EXMOOR ROAD, NEWTON, MA 02459 |
Name | Role | Address |
---|---|---|
DEBORAH MARSON | Secretary | 28 EXMOOR ROAD, NEWTON, MA 02459 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: AR: Iron Mountain Secure Shredding, Inc. |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: Iron Mountain Secure Shredding, Inc. |
Annual Report | Filed | 2022-04-12 | Annual Report For Iron Mountain Secure Shredding, Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-04-19 | Annual Report For Iron Mountain Secure Shredding, Inc. |
Annual Report | Filed | 2020-06-12 | Annual Report For Iron Mountain Secure Shredding, Inc. |
Annual Report | Filed | 2019-04-02 | Annual Report For Iron Mountain Secure Shredding, Inc. |
Annual Report | Filed | 2018-04-09 | Annual Report For Iron Mountain Secure Shredding, Inc. |
Annual Report | Filed | 2017-04-06 | Annual Report For Iron Mountain Secure Shredding, Inc. |
Annual Report | Filed | 2016-04-07 | Annual Report For Iron Mountain Secure Shredding, Inc. |
Date of last update: 09 Jan 2025
Sources: Mississippi Secretary of State