Name: | Linde Gas North America LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 05 Jun 2007 (18 years ago) |
Business ID: | 913495 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 10 RIVERVIEW DRIVEDANBURY, CT 06810 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Donald R Crisp | Organizer | 575 MOUNTAIN AVE, MURRAY HILL, NJ 07974 |
Name | Role | Address |
---|---|---|
Linde Delaware Investments Inc. | Member | 10 Riverview Drive, Danbury, CT 06810 |
Name | Role | Address |
---|---|---|
Robert Morrison | Secretary | 10 RIVERVIEW DRIVE, DANBURY, CT 06810 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2021-10-18 | Withdrawal For Linde Gas North America LLC |
Annual Report LLC | Filed | 2021-04-14 | Annual Report For Linde Gas North America LLC |
Annual Report LLC | Filed | 2020-04-02 | Annual Report For Linde Gas North America LLC |
Annual Report LLC | Filed | 2019-04-12 | Annual Report For Linde Gas North America LLC |
Annual Report LLC | Filed | 2019-04-02 | Annual Report For Linde Gas North America LLC |
Annual Report LLC | Filed | 2018-03-19 | Annual Report For Linde Gas North America LLC |
Annual Report LLC | Filed | 2017-04-03 | Annual Report For Linde Gas North America LLC |
Annual Report LLC | Filed | 2016-04-04 | Annual Report For Linde Gas North America LLC |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Date of last update: 22 Mar 2025
Sources: Mississippi Secretary of State