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
Name | Role | Address |
---|---|---|
COAGENCY GLOBAL INC. | DOS Process Agent | 194 Washington Avenue, Suite 310, Albany, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
MELANIE LOCKWOOD HERMAN | Chief Executive Officer | C/O AFB SPECIAL FUNDS, 1108 3RD AVENUE, SUITE 200, HUNTINGTON, WV, United States, 25701 |
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.
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) |
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