Search icon

AIRGAS USA, LLC

Company Details

Name: AIRGAS USA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2012 (13 years ago)
Entity Number: 4235855
ZIP code: 10005
County: Chemung
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
AIRGAS USA, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-04-06 2024-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-02 2020-04-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-06-23 2018-04-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-04-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-04-25 2014-06-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403004752 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220406003292 2022-04-06 BIENNIAL STATEMENT 2022-04-01
200406060063 2020-04-06 BIENNIAL STATEMENT 2020-04-01
SR-60389 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180402006679 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401007041 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140623000560 2014-06-23 CERTIFICATE OF MERGER 2014-06-23
140402006236 2014-04-02 BIENNIAL STATEMENT 2014-04-01
120625000708 2012-06-25 CERTIFICATE OF PUBLICATION 2012-06-25
120425000048 2012-04-25 APPLICATION OF AUTHORITY 2012-04-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905762 Other Contract Actions 2019-10-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-10-11
Termination Date 2023-03-24
Date Issue Joined 2021-09-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name SOLAMED O2 LLC
Role Plaintiff
Name AIRGAS USA, LLC
Role Defendant
1705186 FMLA 2017-09-01 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-09-01
Termination Date 2018-05-25
Date Issue Joined 2017-10-23
Section 1441
Sub Section ED
Status Terminated

Parties

Name BOMZER
Role Plaintiff
Name AIRGAS USA, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State