Search icon

AIR PRODUCTS ENERGY HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AIR PRODUCTS ENERGY HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1985 (40 years ago)
Date of dissolution: 23 Sep 2019
Entity Number: 1045158
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 7201 HAMILTON BLVD, ALLENTOWN, PA, United States, 18195
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL S CROCCO Chief Executive Officer 7201 HAMILTON BLVD, ALLENTOWN, PA, United States, 18195

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2014-02-03 2015-12-08 Address 7201 HAMILTON BLVD, ALLENTOWN, PA, 18195, USA (Type of address: Chief Executive Officer)
1999-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-01-28 2014-02-03 Address 7201 HAMILTON BLVD, ALLENTOWN, PA, 18195, USA (Type of address: Chief Executive Officer)
1993-04-05 1998-01-28 Address 7201 HAMILTON BOULEVARD, ALLENTOWN, PA, 18195, 1501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190923000484 2019-09-23 CERTIFICATE OF TERMINATION 2019-09-23
SR-14537 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-14538 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171206006105 2017-12-06 BIENNIAL STATEMENT 2017-12-01
151208006251 2015-12-08 BIENNIAL STATEMENT 2015-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State