Search icon

LINDE SERVICES INC.

Company Details

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

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
GEOFFREY MINTER Chief Executive Officer 1585 SAWDUST, THE WOODLANDS, TX, United States, 77380

History

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)

Filings

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