Name: | FORD GLASS AND METAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1986 (39 years ago) |
Date of dissolution: | 30 Sep 1994 |
Entity Number: | 1061971 |
ZIP code: | 48121 |
County: | New York |
Place of Formation: | Delaware |
Address: | THE AMERICAN ROAD, ATTENTION : THE SECRETARY, DEARBORN, MI, United States, 48121 |
Principal Address: | THE AMERICAN ROAD, DEARBORN, MI, United States, 48121 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
R.R. REILLY | Chief Executive Officer | THE AMERICAN ROAD, DEARBORN, MI, United States, 48121 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | THE AMERICAN ROAD, ATTENTION : THE SECRETARY, DEARBORN, MI, United States, 48121 |
Start date | End date | Type | Value |
---|---|---|---|
1994-08-23 | 1994-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-05-12 | 1994-08-23 | Address | THE AMERICAN ROAD, DEARBORN, MI, 48121, 1899, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 1994-08-23 | Address | THE AMERICAN ROAD, DEARBORN, MI, 48121, 1899, USA (Type of address: Principal Executive Office) |
1986-03-03 | 1994-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-03-03 | 1994-08-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940930000449 | 1994-09-30 | SURRENDER OF AUTHORITY | 1994-09-30 |
940823002025 | 1994-08-23 | BIENNIAL STATEMENT | 1994-03-01 |
930512002672 | 1993-05-12 | BIENNIAL STATEMENT | 1993-03-01 |
B328507-4 | 1986-03-03 | APPLICATION OF AUTHORITY | 1986-03-03 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State