Search icon

TRANS COMMODITIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRANS COMMODITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1990 (35 years ago)
Entity Number: 1454202
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 260 MADISON AVE, 17TH FL, NEW YORK, NY, United States, 10016
Principal Address: 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEETENBAUM DANNENBERG & KLEIN LLP DOS Process Agent 260 MADISON AVE, 17TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MR SAM KISLIN Chief Executive Officer 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-07-03 2025-07-03 Address 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2016-07-01 2025-07-03 Address 260 MADISON AVE, 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-06-01 2025-07-03 Address 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-10-30 2015-06-01 Address 250 WEST 57TH STREET, STE 2403, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
2012-10-30 2015-06-01 Address 250 WEST 57TH STREET, STE 2403, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250703003777 2025-07-03 BIENNIAL STATEMENT 2025-07-03
160701006107 2016-07-01 BIENNIAL STATEMENT 2016-06-01
150601007288 2015-06-01 BIENNIAL STATEMENT 2014-06-01
121030006016 2012-10-30 BIENNIAL STATEMENT 2012-06-01
100714002850 2010-07-14 BIENNIAL STATEMENT 2010-06-01

Court Cases

Court Case Summary

Filing Date:
2019-04-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Stockholder's Suits

Parties

Party Name:
SARSENOV,
Party Role:
Defendant
Party Name:
TRANS COMMODITIES, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-11-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TRANS COMMODITIES, INC.
Party Role:
Plaintiff
Party Name:
GINATULIN
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-05-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
BOWMAN IMPORT/EXPORT
Party Role:
Plaintiff
Party Name:
TRANS COMMODITIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State