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 |
Name | Role | Address |
---|---|---|
JODY MARVIN | DOS Process Agent | 4111 E. 37TH ST., NORTH WICHITA, KS, United States, 67220 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT J. WITTE | Chief Executive Officer | 4111 E. 37TH ST. NORTH, WICHITA, KS, United States, 67220 |
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) |
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