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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2800-4710 KINGSWAY, BURNABY BC, Canada, V5H-4M2 |
Name | Role | Address |
---|---|---|
THOMAS E SKIDMORE | Chief Executive Officer | 1455 BRAMWELL ROAD, WEST VANCOUVER, BC, Canada, V7S-6H6 |
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) |
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