Search icon

LOOKING GLASS NETWORKS, INC.

Company Details

Entity Name: LOOKING GLASS NETWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 May 2000 (25 years ago)
Date of dissolution: 26 Jan 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Jan 2010 (15 years ago)
Document Number: F00000002998
FEI/EIN Number 364359168
Address: C/O LEGAL DEPARTMENT, 1025 ELDORADO BOULEVARD, BROOMFIELD, CO, 80021, US
Mail Address: C/O LEGAL DEPARTMENT, 1025 ELDORADO BOULEVARD, BROOMFIELD, CO, 80021, US
Place of Formation: DELAWARE

President

Name Role Address
STOREY JEFF K President 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021

Director

Name Role Address
STOREY JEFF K Director 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021
STORZ THOMAS C Director 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021

Secretary

Name Role Address
STORZ THOMAS C Secretary 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021

Chief Financial Officer

Name Role Address
PATEL SUNIT Chief Financial Officer 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021

Vice President

Name Role Address
ECKSTEIN NEIL J Vice President 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021

Assistant Secretary

Name Role Address
ECKSTEIN NEIL J Assistant Secretary 1025 ELDORADO BLVD, BROOMFIELD, CO, 80021

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-01-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-26 C/O LEGAL DEPARTMENT, 1025 ELDORADO BOULEVARD, BROOMFIELD, CO 80021 No data
CHANGE OF MAILING ADDRESS 2010-01-26 C/O LEGAL DEPARTMENT, 1025 ELDORADO BOULEVARD, BROOMFIELD, CO 80021 No data
REINSTATEMENT 2002-07-12 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
Withdrawal 2010-01-26
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-09-08
ANNUAL REPORT 2002-07-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State