Name: | AIRGAS - EAST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1997 (28 years ago) |
Date of dissolution: | 07 Dec 2012 |
Entity Number: | 2125586 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 27 NORTHWESTERN DRIVE, SALEM, NH, United States, 03079 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JAMES MULLER | Chief Executive Officer | 27 NORTHWESTERN DRIVE, SALEM, NH, United States, 03079 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-08 | 2011-03-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-04-23 | 2005-06-07 | Address | 17 NORTHWESTERN DR, SALEM, NH, 03079, USA (Type of address: Chief Executive Officer) |
1999-04-23 | 2005-06-07 | Address | 17 NORTHWESTERN DR, SALEM, NH, 03079, USA (Type of address: Principal Executive Office) |
1998-04-08 | 2000-01-11 | Name | AIRGAS - NORTHEAST, INC. |
1997-03-21 | 1998-04-08 | Name | AIRGAS BEVERAGE SYSTEMS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121207000045 | 2012-12-07 | CERTIFICATE OF TERMINATION | 2012-12-07 |
110328002395 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
090218002852 | 2009-02-18 | BIENNIAL STATEMENT | 2009-03-01 |
070228002286 | 2007-02-28 | BIENNIAL STATEMENT | 2007-03-01 |
050607002703 | 2005-06-07 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State