Search icon

GLASS REPAIR, INC.

Company Details

Name: GLASS REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1990 (35 years ago)
Date of dissolution: 16 Jan 2007
Entity Number: 1470905
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 180 WATERS EDGE, PO BOX 498, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 WATERS EDGE, PO BOX 498, VALLEY COTTAGE, NY, United States, 10989

Chief Executive Officer

Name Role Address
RALPH M. CASTRO Chief Executive Officer 180 WATERS EDGE, PO BOX 498, VALLEY COTTAGE, NY, United States, 10989

History

Start date End date Type Value
1996-09-12 2000-08-10 Address 180 WATERS EDGE, PO BOX V, VALLEY COTTAGE, NY, 10989, 0618, USA (Type of address: Service of Process)
1993-05-11 2000-08-10 Address 180 WATERS EDGE, P.O. BOX V, VALLEY COTTAGE, NY, 10989, 0618, USA (Type of address: Chief Executive Officer)
1993-05-11 2000-08-10 Address 180 WATERS EDGE, P.O. BOX V, VALLEY COTTAGE, NY, 10989, 0618, USA (Type of address: Principal Executive Office)
1990-08-27 1996-09-12 Address 180 WATERS EDGE P.O. BOX V, VALLEY COTTAGE, NY, 10989, 0618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070116000601 2007-01-16 CERTIFICATE OF DISSOLUTION 2007-01-16
040902002548 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020724002320 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000810002064 2000-08-10 BIENNIAL STATEMENT 2000-08-01
980922002347 1998-09-22 BIENNIAL STATEMENT 1998-08-01
960912002536 1996-09-12 BIENNIAL STATEMENT 1996-08-01
000054010205 1993-10-21 BIENNIAL STATEMENT 1993-08-01
930511003400 1993-05-11 BIENNIAL STATEMENT 1992-08-01
900827000317 1990-08-27 CERTIFICATE OF INCORPORATION 1990-08-27

Date of last update: 26 Feb 2025

Sources: New York Secretary of State