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 |
Name | Role | Address |
---|---|---|
CHARLES G. KOCH | Chief Executive Officer | 4111 E. 37TH STREET NORTH, WICHITA, KS, United States, 67220 |
Name | Role | Address |
---|---|---|
united agent group inc. | Agent | 600 mamaroneck avenue, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
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 | 2025-03-19 | Address | 600 mamaroneck avenue, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State