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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AIRGAS USA, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State