Name: | AIRGAS NORTHEAST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1995 (30 years ago) |
Date of dissolution: | 08 Apr 1998 |
Entity Number: | 1916957 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 17 NORTHWESTERN DRIVE, SALEM, NH, United States, 03079 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN MUSSELMAN | Chief Executive Officer | 17 NORTHWESTERN DRIVE, SALEM, NH, United States, 03079 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-27 | 1997-06-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980408000373 | 1998-04-08 | CERTIFICATE OF TERMINATION | 1998-04-08 |
970625002265 | 1997-06-25 | BIENNIAL STATEMENT | 1997-04-01 |
961121000017 | 1996-11-21 | CERTIFICATE OF AMENDMENT | 1996-11-21 |
961104000538 | 1996-11-04 | CERTIFICATE OF CORRECTION | 1996-11-04 |
950427000347 | 1995-04-27 | APPLICATION OF AUTHORITY | 1995-04-27 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State