Name: | MATHESON TRI-GAS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2011 (14 years ago) |
Entity Number: | 4166607 |
ZIP code: | 07059 |
County: | Albany |
Place of Formation: | Delaware |
Address: | Matheson Tri-Gas, Inc., 3 Mountainview Rd - 3rd floor, Warren, NJ, United States, 07059 |
Principal Address: | 909 LAKE CAROLYN PARKWAY, SUITE 1300, IRVING, TX, United States, 75039 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | Matheson Tri-Gas, Inc., 3 Mountainview Rd - 3rd floor, Warren, NJ, United States, 07059 |
Name | Role | Address |
---|---|---|
THOMAS S. KALLMAN | Chief Executive Officer | 909 LAKE CAROLYN PARKWAY, SUITE 1300, IRVING, TX, United States, 75039 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 909 LAKE CAROLYN PARKWAY, SUITE 1300, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-09-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101039672 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211130002051 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
191104061615 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
SR-59044 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-59045 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State