Name: | NATIONAL PROPANE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1953 (71 years ago) |
Entity Number: | 86291 |
ZIP code: | 10071 |
County: | New York |
Place of Formation: | Delaware |
Address: | 280 PARK AVE, NEW YORK, NY, United States, 10071 |
Principal Address: | 280 PARK AVE, 24TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NELSON PELTZ | Chief Executive Officer | 280 PARK AVE, 24TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 280 PARK AVE, NEW YORK, NY, United States, 10071 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-20 | 2001-03-23 | Address | 111 8TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-15 | 2000-03-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1994-07-20 | 2000-03-20 | Address | 1101 SECOND AVENUE SE, CEDAR RAPIDS, IA, 52406, 2067, USA (Type of address: Chief Executive Officer) |
1994-07-20 | 2000-03-20 | Address | 1101 SECOND AVENUE SE, CEDAR RAPIDS, IA, 52406, 2067, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1303 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
031210002094 | 2003-12-10 | BIENNIAL STATEMENT | 2003-12-01 |
010323000250 | 2001-03-23 | CERTIFICATE OF MERGER | 2001-03-23 |
000320003523 | 2000-03-20 | BIENNIAL STATEMENT | 1999-12-01 |
991015000131 | 1999-10-15 | CERTIFICATE OF CHANGE | 1999-10-15 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State