LINDE GASES OF THE MID-ATLANTIC, INC.

Name: | LINDE GASES OF THE MID-ATLANTIC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1985 (40 years ago) |
Date of dissolution: | 12 Dec 1995 |
Entity Number: | 976712 |
ZIP code: | 06810 |
County: | Richmond |
Place of Formation: | New Jersey |
Address: | ATTENTION: SECRATARY'S OFFICE, 39 OLD RIDGEBURY ROAD, DANDURY, CT, United States, 06810 |
Principal Address: | 39 OLD RIDGEBURY RD, SECTION K2, DANBURY, CT, United States, 06810 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GARY J. HOEING | Chief Executive Officer | 39 OLD RIDGEBURY ROAD, DANBURY, CT, United States, 06810 |
Name | Role | Address |
---|---|---|
PRAXAIR, INC. | DOS Process Agent | ATTENTION: SECRATARY'S OFFICE, 39 OLD RIDGEBURY ROAD, DANDURY, CT, United States, 06810 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-13 | 1995-12-12 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-13 | 1995-12-12 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1994-06-07 | 1995-03-13 | Address | PRENTICE-HALL CORP SYSTEM, INC, 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1993-07-28 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1993-07-28 | 1994-06-07 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951212000147 | 1995-12-12 | SURRENDER OF AUTHORITY | 1995-12-12 |
950313000413 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
940607002073 | 1994-06-07 | BIENNIAL STATEMENT | 1994-02-01 |
930728000201 | 1993-07-28 | CERTIFICATE OF CHANGE | 1993-07-28 |
930409002793 | 1993-04-09 | BIENNIAL STATEMENT | 1993-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State