Name: | FREEPOINT COMMODITIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Apr 2011 (14 years ago) |
Entity Number: | 4082161 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-24 | 2025-04-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-04-24 | 2025-04-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-08-24 | 2023-04-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-08-24 | 2023-04-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-04-14 | 2016-08-24 | Address | 58 COMMERCE ROAD, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
2011-04-15 | 2014-04-14 | Address | 20 HORSENECK LANE, 2ND FLOOR, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404000132 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
230424000129 | 2023-04-24 | BIENNIAL STATEMENT | 2023-04-01 |
210426060013 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
190418060394 | 2019-04-18 | BIENNIAL STATEMENT | 2019-04-01 |
170418006224 | 2017-04-18 | BIENNIAL STATEMENT | 2017-04-01 |
160824000189 | 2016-08-24 | CERTIFICATE OF CHANGE | 2016-08-24 |
150406006661 | 2015-04-06 | BIENNIAL STATEMENT | 2015-04-01 |
140414006293 | 2014-04-14 | BIENNIAL STATEMENT | 2013-04-01 |
110415000447 | 2011-04-15 | APPLICATION OF AUTHORITY | 2011-04-15 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2106827 | Marine Contract Actions | 2021-08-13 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | MONJASA PTY S.A. |
Role | Plaintiff |
Name | FREEPOINT COMMODITIES LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | > 10000$ |
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 | 2019-06-21 |
Termination Date | 2019-06-27 |
Section | 1332 |
Status | Terminated |
Parties
Name | MUREX LLC |
Role | Defendant |
Name | FREEPOINT COMMODITIES LLC |
Role | Plaintiff |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State