Name: | WELCO-CGI GAS TECHNOLOGIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Dec 2000 (24 years ago) |
Date of dissolution: | 21 May 2015 |
Entity Number: | 2582200 |
ZIP code: | 06810 |
County: | Richmond |
Place of Formation: | Delaware |
Address: | 39 OLD RIDGEBURY ROAD, DANBURY, CT, United States, 06810 |
Name | Role | Address |
---|---|---|
C/O PRAXAIR, INC. | DOS Process Agent | 39 OLD RIDGEBURY ROAD, DANBURY, CT, United States, 06810 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-19 | 2015-05-21 | Address | 425 AVENUE P, NEWARK, NJ, 07105, USA (Type of address: Service of Process) |
2000-12-08 | 2009-02-19 | Address | 425 AVENUE P,, NEWARK, NJ, 07105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150521000026 | 2015-05-21 | SURRENDER OF AUTHORITY | 2015-05-21 |
141202006124 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121210006565 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
101208002370 | 2010-12-08 | BIENNIAL STATEMENT | 2010-12-01 |
090219002250 | 2009-02-19 | BIENNIAL STATEMENT | 2008-12-01 |
061220002508 | 2006-12-20 | BIENNIAL STATEMENT | 2006-12-01 |
041227002107 | 2004-12-27 | BIENNIAL STATEMENT | 2004-12-01 |
021126002113 | 2002-11-26 | BIENNIAL STATEMENT | 2002-12-01 |
010320000509 | 2001-03-20 | AFFIDAVIT OF PUBLICATION | 2001-03-20 |
010320000470 | 2001-03-20 | AFFIDAVIT OF PUBLICATION | 2001-03-20 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State