Search icon

THE KOCH GROUP INC.

Company Details

Name: THE KOCH GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1999 (26 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2394416
ZIP code: 11778
County: Nassau
Place of Formation: New York
Principal Address: 151 RTE 25-A, PO BOX 1605, ROCKY POINT, NY, United States, 11778
Address: 151 RTE 25-A, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY R KOCH Chief Executive Officer PO BOX 1186, MANCHESTER CENTER, VT, United States, 05255

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 RTE 25-A, ROCKY POINT, NY, United States, 11778

Form 5500 Series

Employer Identification Number (EIN):
113510809
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2005-10-04 2007-07-27 Address PO BOX 1605, ROCKY POINT, NY, 11778, 1605, USA (Type of address: Chief Executive Officer)
2005-10-04 2007-07-27 Address 151 RTE 25-A, ROCKY POINT, NY, 11778, USA (Type of address: Principal Executive Office)
2005-10-04 2007-07-27 Address 151 RTE 25-A, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)
1999-07-01 2005-10-04 Address 1000 FRANKLIN AVE./ 3RD FLOOR, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2151709 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090720002021 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070727003064 2007-07-27 BIENNIAL STATEMENT 2007-07-01
051004002935 2005-10-04 BIENNIAL STATEMENT 2005-07-01
990823000511 1999-08-23 CERTIFICATE OF AMENDMENT 1999-08-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State