Name: | KOCH COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1988 (37 years ago) |
Date of dissolution: | 09 May 2005 |
Entity Number: | 1288425 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | New York |
Address: | C/O BKS BATES ENTERTAINMENT, 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O BKS BATES ENTERTAINMENT, 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174 |
Name | Role | Address |
---|---|---|
LEONARD V KOCH | Chief Executive Officer | 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-14 | 1996-10-16 | Address | 1650 BROADWAY, SUITE 408, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 1996-10-16 | Address | 1650 BROADWAY, SUITE 408, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1993-04-14 | 1996-10-16 | Address | 1650 BROADWAY, SUITE 408, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1990-04-18 | 1993-04-14 | Address | 1650 BROADWAY, SUITE 510, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1988-08-30 | 1990-04-18 | Address | 600 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050509000265 | 2005-05-09 | CERTIFICATE OF DISSOLUTION | 2005-05-09 |
980813002494 | 1998-08-13 | BIENNIAL STATEMENT | 1998-08-01 |
961016002213 | 1996-10-16 | BIENNIAL STATEMENT | 1996-08-01 |
000053006883 | 1993-10-13 | BIENNIAL STATEMENT | 1993-08-01 |
930414003413 | 1993-04-14 | BIENNIAL STATEMENT | 1992-08-01 |
C131491-3 | 1990-04-18 | CERTIFICATE OF AMENDMENT | 1990-04-18 |
B679573-12 | 1988-08-30 | CERTIFICATE OF INCORPORATION | 1988-08-30 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State