Name: | KOCH TRUCKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1989 (35 years ago) |
Date of dissolution: | 03 May 2005 |
Entity Number: | 1406298 |
ZIP code: | 14481 |
County: | Livingston |
Place of Formation: | New York |
Address: | 4465 YORK RD, LEICESTER, NY, United States, 14481 |
Principal Address: | 4946 COVINGTON RD, LEICESTER, NY, United States, 14481 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4465 YORK RD, LEICESTER, NY, United States, 14481 |
Name | Role | Address |
---|---|---|
ROBERT J KOCH | Chief Executive Officer | PO BOX 216, 4465 YORK RD, LEICESTER, NY, United States, 14481 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-09 | 2000-01-12 | Address | PO BOX 216, 4464 YORK ROAD, LEICESTER, NY, 14481, USA (Type of address: Chief Executive Officer) |
1997-12-09 | 2000-01-12 | Address | 4996 COVINGTON ROAD, LEICESTER, NY, 14481, USA (Type of address: Principal Executive Office) |
1997-12-09 | 2000-01-12 | Address | 4464 YORK ROAD, LEICESTER, NY, 14481, USA (Type of address: Service of Process) |
1989-12-12 | 2023-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-12-12 | 1997-12-09 | Address | 4464 YORK ROAD, LEICESTER, NY, 14481, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050503001149 | 2005-05-03 | CERTIFICATE OF DISSOLUTION | 2005-05-03 |
000112002148 | 2000-01-12 | BIENNIAL STATEMENT | 1999-12-01 |
971209002627 | 1997-12-09 | BIENNIAL STATEMENT | 1997-12-01 |
C085418-3 | 1989-12-12 | CERTIFICATE OF INCORPORATION | 1989-12-12 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State