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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS M FEENEY | Chief Executive Officer | 2400 FARMERS DRIVE, COLUMBUS, OH, United States, 43235 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2008536 | Americans with Disabilities Act - Other | 2020-10-13 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROMERO |
Role | Plaintiff |
Name | SAFELITE GROUP, INC. |
Role | Defendant |
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