Search icon

SAFELITE GROUP, INC.

Company Details

Name: SAFELITE GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2001 (24 years ago)
Entity Number: 2608411
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 2400 FARMERS DRIVE, COLUMBUS, OH, United States, 43235
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
THOMAS M FEENEY Chief Executive Officer 2400 FARMERS DRIVE, COLUMBUS, OH, United States, 43235

History

Start date End date Type Value
2009-04-16 2010-09-30 Name BELRON US INC.
2007-03-09 2009-02-10 Address 2400 FARMERS DRIVE, COLUMBUS, OH, 43235, USA (Type of address: Chief Executive Officer)
2007-03-09 2009-06-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-09-27 2009-04-16 Name SAFELITE GROUP INC.
2005-04-27 2007-03-09 Address 2400 FARMERS DR, COLUMBUS, OH, 43235, USA (Type of address: Chief Executive Officer)
2005-04-27 2007-03-09 Address 2400 FARMERS DR, COLUMBUS, OH, 43235, USA (Type of address: Principal Executive Office)
2005-04-27 2007-03-09 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-04-14 2005-04-27 Address 2400 FARMERS DRIVE, COLUMBUS, OH, 43235, USA (Type of address: Principal Executive Office)
2003-04-14 2005-04-27 Address 2400 FARMERS DRIVE, COLUMBUS, OH, 43235, USA (Type of address: Chief Executive Officer)
2003-04-14 2005-04-27 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130425006037 2013-04-25 BIENNIAL STATEMENT 2013-02-01
110511003375 2011-05-11 BIENNIAL STATEMENT 2011-02-01
100930000628 2010-09-30 CERTIFICATE OF AMENDMENT 2010-09-30
090615000626 2009-06-15 CERTIFICATE OF CHANGE 2009-06-15
090416000174 2009-04-16 CERTIFICATE OF AMENDMENT 2009-04-16
090210002132 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070309002589 2007-03-09 BIENNIAL STATEMENT 2007-02-01
060927000086 2006-09-27 CERTIFICATE OF AMENDMENT 2006-09-27
050427002511 2005-04-27 BIENNIAL STATEMENT 2005-02-01
030414002008 2003-04-14 BIENNIAL STATEMENT 2003-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2008536 Americans with Disabilities Act - Other 2020-10-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-13
Termination Date 2021-11-22
Date Issue Joined 2020-11-25
Section 1331
Status Terminated

Parties

Name ROMERO
Role Plaintiff
Name SAFELITE GROUP, INC.
Role Defendant
1401126 Other Civil Rights 2014-02-21 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-02-21
Termination Date 2015-04-02
Date Issue Joined 2014-02-28
Section 1332
Sub Section ED
Status Terminated

Parties

Name COHEN
Role Plaintiff
Name SAFELITE GROUP, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State