Search icon

KOCH SUPPLY & TRADING, LP

Company Details

Name: KOCH SUPPLY & TRADING, LP
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 28 May 2003 (22 years ago)
Date of dissolution: 28 May 2003
Entity Number: 2912189
County: Blank
Place of Formation: Delaware

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1206774 Other Contract Actions 2012-09-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-09-07
Termination Date 2012-11-19
Section 2201
Sub Section DJ
Status Terminated

Parties

Name KOCH SUPPLY & TRADING, LP
Role Plaintiff
Name CALUMET SHREVEPORT FUELS, LLC
Role Defendant
1405036 Other Contract Actions 2014-07-03 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-07-03
Termination Date 2014-09-08
Section 1332
Sub Section AC
Status Terminated

Parties

Name KOCH SUPPLY & TRADING, LP
Role Plaintiff
Name TRADAX ENERGY, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State