Name: | FERRELLGAS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1986 (39 years ago) |
Entity Number: | 1118332 |
ZIP code: | 64068 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE LIBERTY PLAZA, LIBERTY, MO, United States, 64068 |
Address: | 1 Liberty Plz, Liberty, MO, United States, 64068 |
Name | Role | Address |
---|---|---|
FERRELLGAS, INC. | DOS Process Agent | 1 Liberty Plz, Liberty, MO, United States, 64068 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TAMRIA ZERTUCHE | Chief Executive Officer | ONE LIBERTY PLAZA, LIBERTY, MO, United States, 64068 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-07 | 2024-10-07 | Address | ONE LIBERTY PLAZA, LIBERTY, MO, 64068, USA (Type of address: Chief Executive Officer) |
2020-10-05 | 2024-10-07 | Address | ONE LIBERTY PLAZA, LIBERTY, NV, 64068, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-02 | 2024-10-07 | Address | ONE LIBERTY PLAZA, LIBERTY, MO, 64068, USA (Type of address: Chief Executive Officer) |
2016-10-03 | 2018-10-02 | Address | 7500 COLLEGE BLVD / SUITE 1000, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer) |
2010-11-15 | 2016-10-03 | Address | 7500 COLLEGE BLVD / SUITE 1000, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer) |
2002-10-11 | 2010-11-15 | Address | 1 LIBERTY PLAZA, LIBERTY, MO, 64068, USA (Type of address: Chief Executive Officer) |
2000-09-29 | 2002-10-11 | Address | ONE LIBERTY PLAZA, LIBERTY, MO, 64068, USA (Type of address: Chief Executive Officer) |
2000-09-29 | 2020-10-05 | Address | ONE LIBERTY PLAZA, LIBERTY, MO, 64068, USA (Type of address: Service of Process) |
1999-12-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007000474 | 2024-10-07 | BIENNIAL STATEMENT | 2024-10-07 |
221024003186 | 2022-10-24 | BIENNIAL STATEMENT | 2022-10-01 |
201005061402 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
SR-15556 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181002006564 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161003008205 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001006481 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121005007010 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101115002651 | 2010-11-15 | BIENNIAL STATEMENT | 2010-10-01 |
081020002128 | 2008-10-20 | BIENNIAL STATEMENT | 2008-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307097899 | 0213600 | 2003-12-12 | 2795 BALL ROAD, CASSADAGA, NY, 14718 | |||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201334679 |
Safety | Yes |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9700430 | Other Personal Property Damage | 1997-03-28 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PAGE |
Role | Plaintiff |
Name | FERRELLGAS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 250000 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2017-06-12 |
Termination Date | 2020-01-10 |
Date Issue Joined | 2017-08-14 |
Section | 2000 |
Sub Section | SX |
Status | Terminated |
Parties
Name | CHOI |
Role | Plaintiff |
Name | FERRELLGAS, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State