Search icon

FREEPOINT COMMODITIES LLC

Company Details

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

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

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106827 Marine Contract Actions 2021-08-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 467000
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 2021-08-13
Termination Date 2021-10-20
Section 1332
Status Terminated

Parties

Name MONJASA PTY S.A.
Role Plaintiff
Name FREEPOINT COMMODITIES LLC
Role Defendant
1905872 Other Contract Actions 2019-06-21 voluntarily
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