Search icon

NATIONAL PROPANE CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
NELSON PELTZ Chief Executive Officer 280 PARK AVE, 24TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 PARK AVE, NEW YORK, NY, United States, 10071

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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