Name: | LIBBEY GLASS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1987 (38 years ago) |
Date of dissolution: | 29 Apr 2021 |
Entity Number: | 1163186 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 300 MADISON AVE, TOLEDO, OH, United States, 43604 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MIKE BAUER | Chief Executive Officer | 300 MADISON AVE, TOLEDO, OH, United States, 43604 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-25 | 2019-04-29 | Address | 300 MADISON AVE, TOLEDO, OH, 43604, USA (Type of address: Chief Executive Officer) |
2013-04-05 | 2017-04-25 | Address | 300 MADISON AVE, TOLEDO, OH, 43604, USA (Type of address: Chief Executive Officer) |
2008-06-11 | 2009-04-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-10-27 | 2008-06-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-27 | 2008-06-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-06-12 | 2013-04-05 | Address | 300 MADISON AVE, TOLEDO, OH, 43604, USA (Type of address: Chief Executive Officer) |
1994-04-13 | 1997-06-12 | Address | 420 MADISON AVENUE, TOLEDO, OH, 43604, USA (Type of address: Chief Executive Officer) |
1994-04-13 | 1997-06-12 | Address | 420 MADISON AVENUE, TOLEDO, OH, 43604, USA (Type of address: Principal Executive Office) |
1993-07-26 | 1994-04-13 | Address | ONE SEAGATE, TAX-5, TOLEDO, OH, 43666, USA (Type of address: Principal Executive Office) |
1992-11-13 | 1994-04-13 | Address | ONE SEAGATE, % TAX-5, TOLEDO,, OH, 43666, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210429000410 | 2021-04-29 | CERTIFICATE OF TERMINATION | 2021-04-29 |
190429060048 | 2019-04-29 | BIENNIAL STATEMENT | 2019-04-01 |
170425006051 | 2017-04-25 | BIENNIAL STATEMENT | 2017-04-01 |
150423006083 | 2015-04-23 | BIENNIAL STATEMENT | 2015-04-01 |
130405006733 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
110502003238 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090403002323 | 2009-04-03 | BIENNIAL STATEMENT | 2009-04-01 |
080611001007 | 2008-06-11 | CERTIFICATE OF CHANGE | 2008-06-11 |
070507002424 | 2007-05-07 | BIENNIAL STATEMENT | 2007-04-01 |
050726002281 | 2005-07-26 | BIENNIAL STATEMENT | 2005-04-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9804521 | Personal Injury - Product Liability | 1998-06-25 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | FAY |
Role | Plaintiff |
Name | LIBBEY GLASS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 1999-04-27 |
Termination Date | 1999-10-15 |
Section | 0025 |
Parties
Name | ONEIDA LTD. |
Role | Plaintiff |
Name | LIBBEY GLASS INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State