Search icon

TRANSMAR COMMODITY GROUP LTD.

Company Details

Name: TRANSMAR COMMODITY GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1980 (45 years ago)
Entity Number: 619801
ZIP code: 07960
County: New York
Place of Formation: New York
Address: 200 SOUTH STREET, MORRISTOWN, NJ, United States, 07960

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
PETER G JOHNSON Chief Executive Officer 200 SOUTH STREET, MORRISTOWN, NJ, United States, 07960

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 SOUTH STREET, MORRISTOWN, NJ, United States, 07960

Form 5500 Series

Employer Identification Number (EIN):
133025889
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2009-12-23 2010-05-03 Address 200 SOUTH ST, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2009-12-23 2010-05-03 Address 200 SOUTH ST, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office)
2009-12-23 2010-05-03 Address 200 SOUTH ST, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process)
1980-04-07 2009-12-23 Address BLDG 1, WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160405006809 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140819006223 2014-08-19 BIENNIAL STATEMENT 2014-04-01
130208006306 2013-02-08 BIENNIAL STATEMENT 2012-04-01
100503002404 2010-05-03 BIENNIAL STATEMENT 2010-04-01
091223002489 2009-12-23 BIENNIAL STATEMENT 2008-04-01

Court Cases

Court Case Summary

Filing Date:
2016-05-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
COOPERATIVA AGRARIA INDUSTRIAL
Party Role:
Plaintiff
Party Name:
TRANSMAR COMMODITY GROUP LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-06-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
UNITED COCOA PROCESSOR, INC.
Party Role:
Plaintiff
Party Name:
TRANSMAR COMMODITY GROUP LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-04-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
UNITED COCOA PROCESSOR INC.
Party Role:
Plaintiff
Party Name:
TRANSMAR COMMODITY GROUP LTD.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State