Name: | LOUIS KOCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1962 (62 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 152807 |
ZIP code: | 11510 |
County: | Nassau |
Place of Formation: | New York |
Address: | 720 SUNRISE HWY, POB 522, BALDWIN, NY, United States, 11510 |
Shares Details
Shares issued 250
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY R. KOCH | DOS Process Agent | 720 SUNRISE HWY, POB 522, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
JOSEPH C. KOCH | Chief Executive Officer | 720 SUNRISE HWY, POB 522, BALDWIN, NY, United States, 11510 |
Start date | End date | Type | Value |
---|---|---|---|
1962-12-17 | 1992-12-22 | Address | KOCH BUILDING, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2089061 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
050120002326 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
030107002120 | 2003-01-07 | BIENNIAL STATEMENT | 2002-12-01 |
010201002461 | 2001-02-01 | BIENNIAL STATEMENT | 2000-12-01 |
990728002106 | 1999-07-28 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State