Search icon

AIRGAS CARBONIC, INC.

Company Details

Name: AIRGAS CARBONIC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 2004 (21 years ago)
Date of dissolution: 30 Nov 2017
Entity Number: 3052790
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2530 SEVER ROAD, SUITE 300, LAWRENCEVILLE, GA, United States, 30043

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
PHILIP J. FILER Chief Executive Officer 2530 SEVER ROAD, SUITE 300, LAWRENCEVILLE, GA, United States, 30043

History

Start date End date Type Value
2008-05-13 2012-05-01 Address 6340 SUGARLOAF PARKWAY, STE 300, DELUTH, GA, 30097, USA (Type of address: Chief Executive Officer)
2008-05-13 2012-05-01 Address 6340 SUGARLOAF PARKWAY, STE 300, DELUTH, GA, 30097, USA (Type of address: Principal Executive Office)
2004-05-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-05-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-39183 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39182 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171130000520 2017-11-30 CERTIFICATE OF TERMINATION 2017-11-30
160502006550 2016-05-02 BIENNIAL STATEMENT 2016-05-01
140501006840 2014-05-01 BIENNIAL STATEMENT 2014-05-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State