Name: | AMERICAN AIR LIQUIDE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1948 (77 years ago) |
Entity Number: | 83145 |
ZIP code: | 77056 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2700 PORT OAK BLVD, STE 325, HOUSTON, TX, United States, 77056 |
Principal Address: | 2700 POST OAK BLVD, STE 325, HOUSTON, TX, United States, 77056 |
Name | Role | Address |
---|---|---|
PIERRE DUFOUR | Chief Executive Officer | 2700 POST OAK BLVD, STE 325, HOUSTON, TX, United States, 77056 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2700 PORT OAK BLVD, STE 325, HOUSTON, TX, United States, 77056 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-31 | 2014-10-20 | Address | 2700 POST OAK BLVD., HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
2012-08-31 | 2014-10-20 | Address | 2700 POST OAK BLVD,, SUITE 1800, HOUSTON, TX, 77056, USA (Type of address: Principal Executive Office) |
2007-11-26 | 2012-08-31 | Address | 46409 LANDING PARKWAY, FREMONT, CA, 94538, 6506, USA (Type of address: Principal Executive Office) |
2007-11-26 | 2012-08-31 | Address | 46409 LANDING PARKWAY, FREMONT, CA, 94538, 6506, USA (Type of address: Chief Executive Officer) |
2007-11-26 | 2014-10-20 | Address | BAKER & MCKENZIE LLP, 1114 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141020002039 | 2014-10-20 | BIENNIAL STATEMENT | 2014-02-01 |
120831006108 | 2012-08-31 | BIENNIAL STATEMENT | 2012-02-01 |
100423002112 | 2010-04-23 | BIENNIAL STATEMENT | 2010-02-01 |
071126002430 | 2007-11-26 | BIENNIAL STATEMENT | 2006-02-01 |
040312002639 | 2004-03-12 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State