Name: | LINDE SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1971 (54 years ago) |
Entity Number: | 308722 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Texas |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Principal Address: | 10 RIVERVIEW DRIVE, DANBURY, CT, United States, 06810 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
GEOFFREY MINTER | Chief Executive Officer | 1585 SAWDUST, THE WOODLANDS, TX, United States, 77380 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-21 | 2024-02-21 | Address | 10 RIVERVIEW DRIVE, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-02-21 | Address | 1585 SAWDUST, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2023-06-08 | Address | 10 RIVERVIEW DRIVE, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2023-06-08 | Address | 1585 SAWDUST, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2024-02-21 | Address | 10 RIVERVIEW DRIVE, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240221000290 | 2024-02-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-19 |
230608004019 | 2023-06-08 | BIENNIAL STATEMENT | 2023-06-01 |
210813001939 | 2021-08-13 | BIENNIAL STATEMENT | 2021-08-13 |
200911000410 | 2020-09-11 | CERTIFICATE OF AMENDMENT | 2020-09-11 |
190603063199 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State