Search icon

ISSE KOCH & CO. INC.

Company Details

Name: ISSE KOCH & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1917 (108 years ago)
Entity Number: 13343
ZIP code: 12210
County: New York
Place of Formation: New York
Address: 194 Washington Avenue, Suite 310, Albany, NY, United States, 12210
Principal Address: 1108 3rd Avenue, Suite #200, Huntington, WV, United States, 25701

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
COAGENCY GLOBAL INC. DOS Process Agent 194 Washington Avenue, Suite 310, Albany, NY, United States, 12210

Chief Executive Officer

Name Role Address
MELANIE LOCKWOOD HERMAN Chief Executive Officer C/O AFB SPECIAL FUNDS, 1108 3RD AVENUE, SUITE 200, HUNTINGTON, WV, United States, 25701

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001429984
Phone:
908-317-6884

Latest Filings

Form type:
REGDEX
File number:
021-115923
Filing date:
2008-03-13
File:

History

Start date End date Type Value
2024-10-04 2024-10-04 Shares Share type: PAR VALUE, Number of shares: 1250, Par value: 40
2024-10-04 2024-10-04 Address C/O AFB SPECIAL FUNDS, 1108 3RD AVENUE, SUITE 200, HUNTINGTON, WV, 25701, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1
2024-10-04 2024-10-04 Address 21 BOYD RD, SO PORTLAND, ME, 04106, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004002490 2024-10-04 BIENNIAL STATEMENT 2024-10-04
SR-229 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080116000968 2008-01-16 CERTIFICATE OF AMENDMENT 2008-01-16
060321003124 2006-03-21 BIENNIAL STATEMENT 2005-10-01
040220002595 2004-02-20 BIENNIAL STATEMENT 2003-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State