Search icon

KOCH CARBON, LLC

Company Details

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

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
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)

Filings

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