Search icon

SPEEDY AUTO GLASS, INC.

Company Details

Name: SPEEDY AUTO GLASS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1987 (38 years ago)
Date of dissolution: 30 Apr 2002
Entity Number: 1186229
ZIP code: V5H-4M2
County: New York
Place of Formation: Washington
Address: 2800-4710 KINGSWAY, BURNABY BC, Canada, V5H-4M2
Principal Address: 9675 SOUTH EAST 36TH STREET, MERCER ISLAND, WA, United States, 98040

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2800-4710 KINGSWAY, BURNABY BC, Canada, V5H-4M2

Chief Executive Officer

Name Role Address
THOMAS E SKIDMORE Chief Executive Officer 1455 BRAMWELL ROAD, WEST VANCOUVER, BC, Canada, V7S-6H6

History

Start date End date Type Value
1999-09-24 2002-04-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-24 2002-04-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-09-13 1997-08-12 Address 2320 WESTHILL DRIVE, WEST VANCOUVER, CAN (Type of address: Chief Executive Officer)
1993-05-17 1993-09-13 Address NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
1993-05-17 1993-09-13 Address 4710 KINGSWAY, 28TH FLOOR, BURNABY, BRITISH COLUMBIA, CAN (Type of address: Chief Executive Officer)
1987-07-13 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-07-13 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020430000503 2002-04-30 SURRENDER OF AUTHORITY 2002-04-30
990924000981 1999-09-24 CERTIFICATE OF CHANGE 1999-09-24
990830002275 1999-08-30 BIENNIAL STATEMENT 1999-07-01
970812002394 1997-08-12 BIENNIAL STATEMENT 1997-07-01
930913002281 1993-09-13 BIENNIAL STATEMENT 1993-07-01
930517002039 1993-05-17 BIENNIAL STATEMENT 1992-07-01
B520267-4 1987-07-13 APPLICATION OF AUTHORITY 1987-07-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State