Name: | SUBURBAN PROPANE GAS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1988 (37 years ago) |
Date of dissolution: | 13 Oct 2009 |
Entity Number: | 1262062 |
ZIP code: | 07981 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 240 ROUTE 10 WEST, WHIPPANY, NJ, United States, 07981 |
Principal Address: | 240 RTE 10 WEST, WHIPPANY, NJ, United States, 07981 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 ROUTE 10 WEST, WHIPPANY, NJ, United States, 07981 |
Name | Role | Address |
---|---|---|
MICHAEL J DUNN JR | Chief Executive Officer | 240 ROUTE 10 WEST, WHIPPANY, NJ, United States, 07981 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-14 | 2004-05-14 | Address | 240 RTE 10 W, WHIPPANY, NJ, 07981, USA (Type of address: Chief Executive Officer) |
1999-09-27 | 2009-10-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-27 | 2009-10-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-05-28 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-05-28 | 2000-06-14 | Address | 240 RTE 10 WEST, WHIPPANY, NJ, 07981, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091013000558 | 2009-10-13 | SURRENDER OF AUTHORITY | 2009-10-13 |
080611002105 | 2008-06-11 | BIENNIAL STATEMENT | 2008-05-01 |
060517003487 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
040514002899 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
020425002133 | 2002-04-25 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State