Search icon

KOCH CORPORATION

Branch

Company Details

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

Chief Executive Officer

Name Role Address
BENJAMIN FEINN Chief Executive Officer 909 BRIDGECREEK ROAD, LOUISVILLE, KY, United States, 40245

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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