Search icon

AIR PRODUCTS AND CHEMICALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AIR PRODUCTS AND CHEMICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1961 (64 years ago)
Entity Number: 139874
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1940 AIR PRODUCTS BLVD, ALLENTOWN, PA, United States, 18106
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
SEIFI GHASEMI Chief Executive Officer 1940 AIR PRODUCTS BLVD, ALLENTOWN, PA, United States, 18106

History

Start date End date Type Value
2023-07-14 2023-07-14 Address 1940 AIR PRODUCTS BLVD, ALLENTOWN, PA, 18106, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-07-14 Address 7201 HAMILTON BLVD, ALLENTOWN, PA, 18195, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-07-14 Address 7201 HAMILTON BLVD, ALLENTOWN, PA, 18195, 1501, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230714000405 2023-07-14 BIENNIAL STATEMENT 2023-07-01
210719001389 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190711060005 2019-07-11 BIENNIAL STATEMENT 2019-07-01
SR-1861 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1862 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State