Search icon

KOCH MATERIALS COMPANY

Company Details

Name: KOCH MATERIALS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1988 (37 years ago)
Date of dissolution: 14 Nov 2005
Entity Number: 1261994
ZIP code: 67220
County: New York
Place of Formation: Delaware
Address: 4111 E. 37TH ST., NORTH WICHITA, KS, United States, 67220
Principal Address: 4111 E. 37TH ST. NORTH, WICHITA, KS, United States, 67220

DOS Process Agent

Name Role Address
JODY MARVIN DOS Process Agent 4111 E. 37TH ST., NORTH WICHITA, KS, United States, 67220

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT J. WITTE Chief Executive Officer 4111 E. 37TH ST. NORTH, WICHITA, KS, United States, 67220

History

Start date End date Type Value
2004-02-24 2005-11-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-02-24 2005-11-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-10-29 2004-02-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-29 2004-02-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-05-20 2000-05-30 Address 4111 E 37TH ST NORTH, WICHITA, KS, 67220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
051114000269 2005-11-14 SURRENDER OF AUTHORITY 2005-11-14
040708002211 2004-07-08 BIENNIAL STATEMENT 2004-05-01
040224000770 2004-02-24 CERTIFICATE OF CHANGE 2004-02-24
020506002715 2002-05-06 BIENNIAL STATEMENT 2002-05-01
000530002542 2000-05-30 BIENNIAL STATEMENT 2000-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State