Search icon

STONEX COMMODITY SOLUTIONS LLC

Company Details

Name: STONEX COMMODITY SOLUTIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2003 (21 years ago)
Entity Number: 2991639
ZIP code: 10528
County: New York
Foreign Legal Name: STONEX COMMODITY SOLUTIONS LLC
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISOON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2023-08-26 2023-12-22 Address 600 MAMARONECK AVENUE #400, HARRISOON, NY, 10528, USA (Type of address: Registered Agent)
2023-08-26 2023-12-22 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-09-22 2023-08-26 Address 600 MAMARONECK AVENUE #400, HARRISOON, NY, 10528, USA (Type of address: Registered Agent)
2021-09-22 2023-08-26 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-06-08 2021-09-22 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-06-08 2021-09-22 Address 600 MAMARONECK AVENUE #400, HARRISOON, NY, 10528, USA (Type of address: Registered Agent)
2021-06-04 2021-06-08 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-06-04 2021-06-08 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-10-01 2021-06-04 Address ATTN: DAVID A. BOLTE, 1075 JORDAN CREEK PKWY STE 300, WEST DES MOINES, IA, 50266, USA (Type of address: Service of Process)
2016-06-10 2021-06-04 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231222000893 2023-12-22 BIENNIAL STATEMENT 2023-12-22
230826000122 2023-08-26 BIENNIAL STATEMENT 2021-12-01
210922001507 2021-09-22 CERTIFICATE OF AMENDMENT 2021-09-22
210608000039 2021-06-08 CERTIFICATE OF CHANGE 2021-06-08
210604000050 2021-06-04 CERTIFICATE OF CHANGE 2021-06-04
201001061664 2020-10-01 BIENNIAL STATEMENT 2019-12-01
160610000041 2016-06-10 CERTIFICATE OF CHANGE 2016-06-10
051221002550 2005-12-21 BIENNIAL STATEMENT 2005-12-01
050930000234 2005-09-30 CERTIFICATE OF CHANGE 2005-09-30
031223000215 2003-12-23 APPLICATION OF AUTHORITY 2003-12-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307887 Other Contract Actions 2023-09-06 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 8786000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-06
Termination Date 2023-10-24
Section 1332
Sub Section BC
Status Terminated

Parties

Name STONEX COMMODITY SOLUTIONS LLC
Role Plaintiff
Name CAPROCK MILLING & CRUSHING, LL
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State