Search icon

KOCH-GLITSCH

Company Details

Name: KOCH-GLITSCH
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 2000 (25 years ago)
Date of dissolution: 13 Sep 2011
Entity Number: 2520236
ZIP code: 10011
County: New York
Place of Formation: Kansas
Foreign Legal Name: KGI, INC.
Fictitious Name: KOCH-GLITSCH
Principal Address: 4111 E 37TH ST N, WICHITA, KS, United States, 67220
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT A. DIFULGENTIZ Chief Executive Officer 4111 E 37TH ST N, WICHITA, KS, United States, 67220

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2011-09-13 2011-09-13 Name KGI, INC.
2004-07-12 2008-06-18 Address 4111 E 37TH ST N, WICHITA, KS, 67220, USA (Type of address: Chief Executive Officer)
2004-07-12 2007-07-16 Address 200 SW 30TH ST, TOPEKA, KS, 66611, USA (Type of address: Service of Process)
2003-06-09 2004-07-12 Address KGI INC, 4111 E 37TH ST NORTH, WICHITA, KS, 67220, USA (Type of address: Principal Executive Office)
2003-06-09 2004-07-12 Address 4111 E 37TH ST NORTH, WICHITA, KS, 67220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110913000358 2011-09-13 CERTIFICATE OF TERMINATION 2011-09-13
110913000293 2011-09-13 CERTIFICATE OF AMENDMENT 2011-09-13
080618002449 2008-06-18 BIENNIAL STATEMENT 2008-06-01
070716002843 2007-07-16 BIENNIAL STATEMENT 2006-06-01
061201000200 2006-12-01 ERRONEOUS ENTRY 2006-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State