Name: | KOCH CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 2004 (21 years ago) |
Branch of: | KOCH CORPORATION, Kentucky (Company Number 0174597) |
Entity Number: | 3084231 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Kentucky |
Principal Address: | 1131 LOGAN STREET, LOUISVILLE, KY, United States, 40204 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BENJAMIN FEINN | Chief Executive Officer | 909 BRIDGECREEK ROAD, LOUISVILLE, KY, United States, 40245 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-23 | 2019-01-28 | Address | 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-07-13 | 2008-08-19 | Address | 1131 LOGAN STREET, LOUISVILLE, KY, 40204, USA (Type of address: Chief Executive Officer) |
2006-07-13 | 2012-07-23 | Address | 111 EIGHTH AVE, NEW YORK, NY, 40204, USA (Type of address: Service of Process) |
2004-07-29 | 2006-07-13 | Address | 1131 LOGAN ST., LOUISVILLE, KY, 40204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-89808 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140709006733 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
120723006066 | 2012-07-23 | BIENNIAL STATEMENT | 2012-07-01 |
100721002141 | 2010-07-21 | BIENNIAL STATEMENT | 2010-07-01 |
080819002246 | 2008-08-19 | BIENNIAL STATEMENT | 2008-07-01 |
060713002348 | 2006-07-13 | BIENNIAL STATEMENT | 2006-07-01 |
050926000030 | 2005-09-26 | ERRONEOUS ENTRY | 2005-09-26 |
DP-1742120 | 2004-12-29 | ANNULMENT OF AUTHORITY | 2004-12-29 |
040729000396 | 2004-07-29 | APPLICATION OF AUTHORITY | 2004-07-29 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State