Search icon

CERES COMMODITIES GROUP LLC

Company Details

Name: CERES COMMODITIES GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2003 (22 years ago)
Entity Number: 2910598
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: ATTN: CHIEF EXECUTIVE OFFICER, 420 MADISON AVE, STE 1001, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: CHIEF EXECUTIVE OFFICER, 420 MADISON AVE, STE 1001, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2003-05-23 2005-05-18 Address ATTN: SECRETARY, 170 EAST HARTSDALE AVENUE, 3C, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070511002295 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050518002427 2005-05-18 BIENNIAL STATEMENT 2005-05-01
030523000248 2003-05-23 APPLICATION OF AUTHORITY 2003-05-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0805265 Other Contract Actions 2008-06-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-06-09
Termination Date 2008-09-12
Section 1332
Sub Section OC
Status Terminated

Parties

Name MARS SNACKFOOD US, LLC.
Role Plaintiff
Name CERES COMMODITIES GROUP LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State