Name: | KOCH CARBON, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Oct 2001 (24 years ago) |
Entity Number: | 2689522 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528 |
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 |
---|---|---|---|
2022-04-13 | 2023-10-02 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-04-13 | 2023-10-02 | Address | 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2019-10-08 | 2022-04-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-04-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-10-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-09-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-09-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-03-30 | 2005-09-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-03-30 | 2005-09-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-10-16 | 2004-03-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002002891 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
220413001686 | 2022-04-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-12 |
211008000969 | 2021-10-08 | BIENNIAL STATEMENT | 2021-10-08 |
191008060071 | 2019-10-08 | BIENNIAL STATEMENT | 2019-10-01 |
SR-34161 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-34160 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171005006402 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
151001006622 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131001006353 | 2013-10-01 | BIENNIAL STATEMENT | 2013-10-01 |
111007002464 | 2011-10-07 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State