Name: | WELCO GASES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1995 (30 years ago) |
Date of dissolution: | 12 Sep 2017 |
Entity Number: | 1958819 |
ZIP code: | 07105 |
County: | Richmond |
Place of Formation: | New Jersey |
Address: | 425 AVENUE P, NEWARK, NJ, United States, 07105 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT D'ALESSANDRO | Chief Executive Officer | 425 AVE P, NEWARK, NJ, United States, 07105 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 AVENUE P, NEWARK, NJ, United States, 07105 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-24 | 2000-11-14 | Address | 425 AVENUE P, NEWARK, NJ, 07105, USA (Type of address: Chief Executive Officer) |
1995-09-22 | 1999-11-24 | Address | 855 RAYMOND BOULEVARD, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170912000363 | 2017-09-12 | CERTIFICATE OF TERMINATION | 2017-09-12 |
130906006568 | 2013-09-06 | BIENNIAL STATEMENT | 2013-09-01 |
110920003217 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
090826002911 | 2009-08-26 | BIENNIAL STATEMENT | 2009-09-01 |
070830002997 | 2007-08-30 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State