Name: | Iron Mountain Incorporated |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 02 Feb 2015 (10 years ago) |
Business ID: | 1060218 |
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 |
---|---|---|
William L. Meaney | Director | 745 Atlantic Avenue, Boston, MA 02110 |
Alfred Joseph Verrecchia | Director | 580 Ocean Road, Narragansett, RI 02882 |
Clarke Higgins Bailey | Director | 129 East 17th Street, 2nd Floor, EDIC Holdings, Inc., New York, NY 10003 |
Jennifer Allerton | Director | One Federal Street, Boston, MA 02110 |
Kent Paul Dauten | Director | 155 North Wacker Drive #4150, Keystone Capital, Chicago, IL 60606 |
Pamela Arway | Director | 6115 Bayshore Drive, #103, Ft. Lauderdale, FL 33304 |
Walter C. Rakowich | Director | 5051 South Lafayette Lane, Cherry Hills Village, CO 80113 |
Wendy J. Murdock | Director | One Federal Street, Boston, MA 02110 |
Monte Ford | Director | One Federal Street, Boston, MA 02110 |
Doyle Simons | Director | One Federal Street, Boston, MA 02110 |
Name | Role | Address |
---|---|---|
William L. Meaney | President | 745 Atlantic Avenue, Boston, MA 02110 |
Name | Role | Address |
---|---|---|
William L. Meaney | Chief Executive Officer | 745 Atlantic Avenue, Boston, MA 02110 |
Name | Role | Address |
---|---|---|
Deborah Marson | Secretary | 28 Exmoor Road, Newton, MA 02459 |
Name | Role | Address |
---|---|---|
David Buda | Treasurer | One Federal Street, Boston, MA 02110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: AR: Iron Mountain Incorporated |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: Iron Mountain Incorporated |
Annual Report | Filed | 2022-04-12 | Annual Report For Iron Mountain Incorporated |
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 Incorporated |
Annual Report | Filed | 2020-04-10 | Annual Report For Iron Mountain Incorporated |
Annual Report | Filed | 2019-04-02 | Annual Report For Iron Mountain Incorporated |
Annual Report | Filed | 2018-04-10 | Annual Report For Iron Mountain Incorporated |
Annual Report | Filed | 2017-04-06 | Annual Report For Iron Mountain Incorporated |
Annual Report | Filed | 2016-04-07 | Annual Report For Iron Mountain Incorporated |
Date of last update: 12 Jan 2025
Sources: Mississippi Secretary of State