Name: | TERM COMMODITIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1995 (30 years ago) |
Entity Number: | 1926986 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 40 DANBURY ROAD, WILTON, CT, United States, 06897 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAMIEN ROY | Chief Executive Officer | 40 DANBURY ROAD, WILTON, CT, United States, 06897 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-21 | 2023-06-21 | Address | 40 DANBURY ROAD, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2023-06-21 | Address | 40 DANBURY ROAD, P.O. BOX 810, WILTON, CT, 06897, 0810, USA (Type of address: Chief Executive Officer) |
2021-06-18 | 2023-06-21 | Address | 40 DANBURY ROAD, P.O. BOX 810, WILTON, CT, 06897, 0810, USA (Type of address: Chief Executive Officer) |
2017-06-16 | 2021-06-18 | Address | 40 DANBURY ROAD, WILTON, CT, 06897, 0810, USA (Type of address: Chief Executive Officer) |
2015-06-01 | 2017-06-16 | Address | 7255 GOODLETT FARMS PKWY, CORDOVA, TN, 38016, USA (Type of address: Chief Executive Officer) |
2009-07-08 | 2015-06-01 | Address | 40 DANBURY ROAD, WILTON, CT, 06897, 0810, USA (Type of address: Chief Executive Officer) |
2005-07-29 | 2023-06-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-07-29 | 2023-06-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-06-09 | 2009-07-08 | Address | 20 WESTPORT RD, WILTON, CT, 06897, 0810, USA (Type of address: Principal Executive Office) |
2003-06-09 | 2009-07-08 | Address | 20 WESTPORT RD, WILTON, CT, 06897, 0810, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230621001376 | 2023-06-21 | BIENNIAL STATEMENT | 2023-06-01 |
210618060116 | 2021-06-18 | BIENNIAL STATEMENT | 2021-06-01 |
190619060140 | 2019-06-19 | BIENNIAL STATEMENT | 2019-06-01 |
170616006231 | 2017-06-16 | BIENNIAL STATEMENT | 2017-06-01 |
150601006552 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130607006253 | 2013-06-07 | BIENNIAL STATEMENT | 2013-06-01 |
110630002415 | 2011-06-30 | BIENNIAL STATEMENT | 2011-06-01 |
090708003306 | 2009-07-08 | BIENNIAL STATEMENT | 2009-06-01 |
070801002231 | 2007-08-01 | BIENNIAL STATEMENT | 2007-06-01 |
050818002425 | 2005-08-18 | BIENNIAL STATEMENT | 2005-06-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1205334 | Securities, Commodities, Exchange | 2012-07-10 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | PINKHAM |
Role | Plaintiff |
Name | TERM COMMODITIES INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-07-26 |
Termination Date | 1900-01-01 |
Section | 0001 |
Status | Pending |
Parties
Name | LEDWITH, |
Role | Plaintiff |
Name | TERM COMMODITIES INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-07-16 |
Termination Date | 1900-01-01 |
Section | 0025 |
Status | Pending |
Parties
Name | SATULLO |
Role | Plaintiff |
Name | TERM COMMODITIES INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-07-06 |
Termination Date | 1900-01-01 |
Section | 1331 |
Sub Section | OT |
Status | Pending |
Parties
Name | WALFORD, |
Role | Plaintiff |
Name | TERM COMMODITIES INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-07-19 |
Termination Date | 1900-01-01 |
Section | 0001 |
Status | Pending |
Parties
Name | CROSTA |
Role | Plaintiff |
Name | TERM COMMODITIES INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-06-29 |
Termination Date | 1900-01-01 |
Section | 0078 |
Status | Pending |
Parties
Name | ALLEN, |
Role | Plaintiff |
Name | TERM COMMODITIES INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-07-12 |
Termination Date | 1900-01-01 |
Section | 0001 |
Status | Pending |
Parties
Name | MEIERFELD |
Role | Plaintiff |
Name | TERM COMMODITIES INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State