Name: | EASTERN PROPANE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1987 (38 years ago) |
Date of dissolution: | 13 Oct 2017 |
Entity Number: | 1144681 |
ZIP code: | 07438 |
County: | Orange |
Place of Formation: | New Jersey |
Address: | 255 OAK RIDGE RD, OAK RIDGE, NJ, United States, 07438 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 255 OAK RIDGE RD, OAK RIDGE, NJ, United States, 07438 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT B NICHOLSON III | Chief Executive Officer | 209 EAST MOUNTAIN ROAD, SPARTA, NJ, United States, 07871 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-24 | 2017-10-13 | Address | 255 OAK RIDGE RD, OAK RIDGE, NJ, 07438, USA (Type of address: Service of Process) |
1987-02-13 | 2017-10-13 | Address | 2 BANK STREET, WARWICK, NY, 10990, USA (Type of address: Registered Agent) |
1987-02-13 | 2007-09-24 | Address | 2 BANK STREET, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171013000196 | 2017-10-13 | SURRENDER OF AUTHORITY | 2017-10-13 |
150506006340 | 2015-05-06 | BIENNIAL STATEMENT | 2015-02-01 |
130304002516 | 2013-03-04 | BIENNIAL STATEMENT | 2013-02-01 |
110210002454 | 2011-02-10 | BIENNIAL STATEMENT | 2011-02-01 |
090206002109 | 2009-02-06 | BIENNIAL STATEMENT | 2009-02-01 |
070924002338 | 2007-09-24 | BIENNIAL STATEMENT | 2007-02-01 |
B457620-4 | 1987-02-13 | APPLICATION OF AUTHORITY | 1987-02-13 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State