Search icon

A-GAS US INC.

Company Details

Name: A-GAS US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2019 (6 years ago)
Entity Number: 5526047
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1100 HASKINS RD, BOWLING GREEN, OH, United States, 43402

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MIKE ARMSTRONG Chief Executive Officer 1100 HASKINS RD, BOWLING GREEN, OH, United States, 43402

History

Start date End date Type Value
2023-04-25 2023-04-25 Address 1100 HASKINS RD, BOWLING GREEN, OH, 43402, USA (Type of address: Chief Executive Officer)
2021-04-28 2023-04-25 Address 1100 HASKINS RD, BOWLING GREEN, OH, 43402, USA (Type of address: Chief Executive Officer)
2019-04-02 2023-04-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230425001194 2023-04-25 BIENNIAL STATEMENT 2023-04-01
210428060350 2021-04-28 BIENNIAL STATEMENT 2021-04-01
190402000448 2019-04-02 APPLICATION OF AUTHORITY 2019-04-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401256 Other Personal Injury 2024-12-20 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-20
Termination Date 1900-01-01
Section 1441
Sub Section NR
Status Pending

Parties

Name HAURI
Role Plaintiff
Name A-GAS US INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State