Name: | EIL PROPANE SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1997 (28 years ago) |
Date of dissolution: | 31 Mar 2010 |
Entity Number: | 2122989 |
ZIP code: | 11743 |
County: | Nassau |
Place of Formation: | South Dakota |
Address: | 10 WARNER CT., HUNTINGTON, NY, United States, 11743 |
Principal Address: | 20 CROSSWAYS PARK N, STE 302, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
ROBERT V.H. WEINBERG | DOS Process Agent | 10 WARNER CT., HUNTINGTON, NY, United States, 11743 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT WEINBERG | Chief Executive Officer | 20 CROSSWAYS PARK N, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-03 | 2007-03-30 | Address | 20 CROSSWAYS PARK N, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1999-03-17 | 2005-05-03 | Address | 20 CROSSWAYS PARK N, STE 302, WOODBURY, NY, 11797, 2007, USA (Type of address: Chief Executive Officer) |
1997-03-14 | 2010-03-31 | Address | 20 CROSSWAYS PARK N., SUITE 302, WOODBURY, NY, 11797, USA (Type of address: Registered Agent) |
1997-03-14 | 2010-03-31 | Address | 20 CROSSWAYS PARK N., SUITE 302, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100331000549 | 2010-03-31 | SURRENDER OF AUTHORITY | 2010-03-31 |
070330002523 | 2007-03-30 | BIENNIAL STATEMENT | 2007-03-01 |
050503002669 | 2005-05-03 | BIENNIAL STATEMENT | 2005-03-01 |
030320002463 | 2003-03-20 | BIENNIAL STATEMENT | 2003-03-01 |
010316002533 | 2001-03-16 | BIENNIAL STATEMENT | 2001-03-01 |
990317002478 | 1999-03-17 | BIENNIAL STATEMENT | 1999-03-01 |
970314000437 | 1997-03-14 | APPLICATION OF AUTHORITY | 1997-03-14 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State