Search icon

B M T COMMODITY CORP.

Company Details

Name: B M T COMMODITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1935 (90 years ago)
Entity Number: 48641
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 950 3rd Avenue, 10TH FL, New York, NY, United States, 10022
Principal Address: 950 THIRD AVE, 10TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 30000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B M T COMMODITY CORP. DOS Process Agent 950 3rd Avenue, 10TH FL, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROBERT GANZ Chief Executive Officer 950 THIRD AVE, 10TH FL, NEW YORK, NY, United States, 10022

Legal Entity Identifier

LEI Number:
549300YDEAA55SZE7620

Registration Details:

Initial Registration Date:
2018-08-06
Next Renewal Date:
2019-08-03
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-08-01 2023-08-01 Shares Share type: PAR VALUE, Number of shares: 43000, Par value: 0.01
2023-08-01 2023-08-01 Address 950 THIRD AVE, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Shares Share type: PAR VALUE, Number of shares: 35470, Par value: 100
2023-03-14 2023-03-14 Address 950 THIRD AVE, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-03-14 Shares Share type: PAR VALUE, Number of shares: 43000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230801008434 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230314001228 2023-03-14 BIENNIAL STATEMENT 2021-08-01
200408060151 2020-04-08 BIENNIAL STATEMENT 2019-08-01
190311060941 2019-03-11 BIENNIAL STATEMENT 2017-08-01
160129006128 2016-01-29 BIENNIAL STATEMENT 2015-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State