Search icon

LINDE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TREVOR J BURT Chief Executive Officer 575 MOUNTAIN AVE, MURRAY HILL, NJ, United States, 07974

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State