Search icon

LOOKING GLASS NETWORKS, INC.

Company Details

Name: LOOKING GLASS NETWORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 2000 (25 years ago)
Date of dissolution: 22 May 2012
Entity Number: 2504813
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFF K. STOREY Chief Executive Officer 1025 ELDORADO BLVD, BROOMFIELD, CO, United States, 80021

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2008-07-11 2010-06-03 Address 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2003-08-18 2012-02-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-08-18 2012-02-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-08-26 2003-08-18 Address 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent)
2002-08-26 2003-08-18 Address 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120522000659 2012-05-22 CERTIFICATE OF TERMINATION 2012-05-22
120229000535 2012-02-29 CERTIFICATE OF CHANGE 2012-02-29
100603002860 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080711002957 2008-07-11 BIENNIAL STATEMENT 2008-05-01
060523003356 2006-05-23 BIENNIAL STATEMENT 2006-05-01

Court Cases

Court Case Summary

Filing Date:
2009-06-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
LOOKING GLASS NETWORKS, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State