Search icon

COMMODITY FORWARDERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMODITY FORWARDERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2010 (15 years ago)
Entity Number: 3937586
ZIP code: 12207
County: Nassau
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 11101 SOUTH LA CIENEGA BLVD, LOS ANGELES, CA, United States, 90045

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARCUS BENNETT Chief Executive Officer 11101 SOUTH LA CIENEGA BLVD, LOS ANGELES, CA, United States, 90045

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 11101 SOUTH LA CIENEGA BLVD, LOS ANGELES, CA, 90045, USA (Type of address: Chief Executive Officer)
2022-03-03 2024-04-25 Address 11101 SOUTH LA CIENEGA BLVD, LOS ANGELES, CA, 90045, USA (Type of address: Chief Executive Officer)
2022-03-03 2024-04-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-03-03 2024-04-25 Address 80 STATE STreet, ALBANY, NY, 12207, 2540, USA (Type of address: Registered Agent)
2020-04-17 2022-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425001488 2024-04-25 BIENNIAL STATEMENT 2024-04-25
220624002339 2022-06-24 BIENNIAL STATEMENT 2022-04-01
220303003935 2022-03-03 CERTIFICATE OF CHANGE BY ENTITY 2022-03-03
200417060368 2020-04-17 BIENNIAL STATEMENT 2020-04-01
SR-54418 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State