Name: | COMMODITY CAPITAL HOLDINGS I, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1998 (27 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2289234 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O COMMODITY CAPITAL GROUP, 885 THIRD AVE, NEW YORK, NY, United States, 10022 |
Address: | C/O COMMODITY CAPITAL GROUP, 885 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
COMMODITY CAPITAL GROUP, INC. | Agent | 885 3RD AVE. 33RD FLOOR, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O COMMODITY CAPITAL GROUP, 885 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL STEWART | Chief Executive Officer | 885 THIRD AVE SUITE 3320, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-17 | 2000-08-14 | Address | 885 3RD AVE. 33RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1624090 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
000814002623 | 2000-08-14 | BIENNIAL STATEMENT | 2000-08-01 |
980817000063 | 1998-08-17 | APPLICATION OF AUTHORITY | 1998-08-17 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State