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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1206774 | Other Contract Actions | 2012-09-07 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | KOCH SUPPLY & TRADING, LP |
Role | Plaintiff |
Name | CALUMET SHREVEPORT FUELS, LLC |
Role | Defendant |
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