Search icon

AGA GAS, INC.

Company Details

Name: AGA GAS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1974 (51 years ago)
Date of dissolution: 04 Mar 2004
Entity Number: 350517
ZIP code: 10011
County: New York
Place of Formation: Ohio
Principal Address: 6055 ROCKSIDE WOODS BLVD, PO BOX 94737, CLEVELAND, OH, United States, 44101
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PATRICK F MURPHY Chief Executive Officer 6055 ROCKSIDE WOODS BLVD, INDEPENDENCE, OH, United States, 44131

History

Start date End date Type Value
2000-08-14 2002-08-09 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
2000-08-08 2002-08-09 Address 6055 ROCKSIDE WOODS BLVD, PO BOX 94737, CLEVELAND, OH, 44131, 4737, USA (Type of address: Principal Executive Office)
2000-08-08 2000-08-14 Address 6055 ROCKSIDE WOODS BLVD, INDEPENDENCE, OH, 44131, 2329, USA (Type of address: Chief Executive Officer)
1998-08-28 2000-08-08 Address 6055 ROCKSIDE WOODS BLVD, INDEPENDENCE, OH, 44131, USA (Type of address: Chief Executive Officer)
1998-08-28 2000-08-08 Address 6055 ROCKSIDE WOODS BLVD, PO BOX 94737, CLEVELAND, OH, 44101, 4737, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20050707010 2005-07-07 ASSUMED NAME CORP INITIAL FILING 2005-07-07
040304000834 2004-03-04 CERTIFICATE OF TERMINATION 2004-03-04
020809002121 2002-08-09 BIENNIAL STATEMENT 2002-08-01
000814002391 2000-08-14 BIENNIAL STATEMENT 2000-08-01
000808002581 2000-08-08 BIENNIAL STATEMENT 2000-08-01

Court Cases

Court Case Summary

Filing Date:
2001-11-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PARACO GAS CORP.,
Party Role:
Plaintiff
Party Name:
AGA GAS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-06-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AGA GAS, INC.
Party Role:
Plaintiff
Party Name:
GROTTAGLIA,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State