Search icon

KOCH COMMUNICATIONS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BKS BATES ENTERTAINMENT, 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

Chief Executive Officer

Name Role Address
LEONARD V KOCH Chief Executive Officer 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

History

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)

Filings

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