Search icon

J.R. COMMODITY OPTIONS, INC

Company Details

Name: J.R. COMMODITY OPTIONS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1995 (30 years ago)
Date of dissolution: 03 Jun 2009
Entity Number: 1882661
ZIP code: 07932
County: New York
Place of Formation: New York
Address: 32 DEERFIELD DRIVE, FLORHAM PARK, NJ, United States, 07932
Principal Address: 1829 83RD STREET, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIE RUSSO Chief Executive Officer 1829 83RD STREET, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
C/O PHILIP MASTRANDREA DOS Process Agent 32 DEERFIELD DRIVE, FLORHAM PARK, NJ, United States, 07932

Form 5500 Series

Employer Identification Number (EIN):
133863599
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1997-06-16 1999-03-24 Address 1829-83RD ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1997-06-16 1999-03-24 Address 1829-83RD ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1995-01-09 1999-03-24 Address 15 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090603000075 2009-06-03 CERTIFICATE OF DISSOLUTION 2009-06-03
070403003097 2007-04-03 BIENNIAL STATEMENT 2007-01-01
050405002195 2005-04-05 BIENNIAL STATEMENT 2005-01-01
030122002253 2003-01-22 BIENNIAL STATEMENT 2003-01-01
010125002797 2001-01-25 BIENNIAL STATEMENT 2001-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State