LINDE, INC.

Name: | LINDE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1977 (48 years ago) |
Date of dissolution: | 06 Apr 2009 |
Entity Number: | 432635 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 575 MOUNTAIN AVENUE, MURRAY HILL, NJ, United States, 07974 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TREVOR J BURT | Chief Executive Officer | 575 MOUNTAIN AVE, MURRAY HILL, NJ, United States, 07974 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-23 | 2007-12-26 | Address | 575 MOUNTAIN AVE, MURRAY HILL, NJ, 07974, USA (Type of address: Service of Process) |
2005-06-23 | 2007-04-09 | Address | 575 MOUNTAIN AVE, MURRAY HILL, NJ, 07974, USA (Type of address: Chief Executive Officer) |
2001-05-17 | 2005-06-23 | Address | 575 MOUNTAIN AVE, MURRAY HILL, NJ, 07974, USA (Type of address: Chief Executive Officer) |
1999-09-22 | 2007-12-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-22 | 2005-06-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140313050 | 2014-03-13 | ASSUMED NAME CORP INITIAL FILING | 2014-03-13 |
090406000185 | 2009-04-06 | CERTIFICATE OF TERMINATION | 2009-04-06 |
080122000213 | 2008-01-22 | CERTIFICATE OF AMENDMENT | 2008-01-22 |
071226000402 | 2007-12-26 | CERTIFICATE OF CHANGE | 2007-12-26 |
070409002321 | 2007-04-09 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State