Search icon

COMMODITIESONE, L.L.C.

Company Details

Name: COMMODITIESONE, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 1999 (25 years ago)
Entity Number: 2445850
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2002-07-11 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-11 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-12-19 2002-07-11 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2000-12-19 2002-07-11 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-12-02 2000-12-19 Address APT 39E, 200 RECTOR PLACE, NEW YORK, NY, 10280, USA (Type of address: Registered Agent)
1999-12-02 2000-12-19 Address APT 39E, 200 RECTOR PLACE, NEW YORK, NY, 10280, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-87106 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87105 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
040614002375 2004-06-14 BIENNIAL STATEMENT 2003-12-01
020711000839 2002-07-11 CERTIFICATE OF CHANGE 2002-07-11
011205002271 2001-12-05 BIENNIAL STATEMENT 2001-12-01
001219000409 2000-12-19 CERTIFICATE OF CHANGE 2000-12-19
991202000815 1999-12-02 ARTICLES OF ORGANIZATION 1999-12-02

Date of last update: 20 Jan 2025

Sources: New York Secretary of State