Search icon

KOCH INDUSTRIES, INC.

Company Details

Name: KOCH INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1973 (52 years ago)
Entity Number: 255518
ZIP code: 10528
County: New York
Place of Formation: Kansas
Principal Address: 4111 E. 37TH STREET NORTH, WICHITA, KS, United States, 67220
Address: 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
CHARLES G. KOCH Chief Executive Officer 4111 E. 37TH STREET NORTH, WICHITA, KS, United States, 67220

Agent

Name Role Address
united agent group inc. Agent 600 mamaroneck avenue, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 4111 E. 37TH STREET NORTH, WICHITA, KS, 67220, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 4111 E. 37TH STREET NORTH, WICHITA, KS, 67220, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-19 Address 4111 E. 37TH STREET NORTH, WICHITA, KS, 67220, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-19 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-03-02 2025-03-19 Address 600 mamaroneck avenue, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-08-20 2023-03-02 Address 600 mamaroneck avenue, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-08-20 2023-03-02 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-08-20 2023-03-02 Address 4111 E. 37TH STREET NORTH, WICHITA, KS, 67220, USA (Type of address: Chief Executive Officer)
2021-03-25 2021-08-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-05 2021-03-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319002016 2025-03-19 BIENNIAL STATEMENT 2025-03-19
230302001534 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210820000111 2021-08-19 CERTIFICATE OF CHANGE BY ENTITY 2021-08-19
210325060426 2021-03-25 BIENNIAL STATEMENT 2021-03-01
190305060885 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-3360 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3361 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170301006681 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150309006590 2015-03-09 BIENNIAL STATEMENT 2015-03-01
130301006311 2013-03-01 BIENNIAL STATEMENT 2013-03-01

Mines

Mine Name Type Status Primary Sic
Buchanan Plant Facility Abandoned Gypsum

Parties

Name Georgia Pacific Corp
Role Operator
Start Date 1950-01-01
Name Koch Industries Inc
Role Current Controller
Start Date 1950-01-01
Name Georgia Pacific Corp
Role Current Operator

Date of last update: 18 Mar 2025

Sources: New York Secretary of State