Search icon

LIBBEY GLASS INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MIKE BAUER Chief Executive Officer 300 MADISON AVE, TOLEDO, OH, United States, 43604

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9804521 Personal Injury - Product Liability 1998-06-25 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1998-06-25
Termination Date 1999-05-28
Date Issue Joined 1999-01-26
Pretrial Conference Date 1999-03-05
Section 1441

Parties

Name FAY
Role Plaintiff
Name LIBBEY GLASS INC.
Role Defendant
9900640 Antitrust 1999-04-27 settled
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