Name: | KOCH NITROGEN COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Aug 2010 (14 years ago) |
Date of dissolution: | 14 Jan 2013 |
Entity Number: | 3988246 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-55286 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-55287 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130114000973 | 2013-01-14 | CERTIFICATE OF TERMINATION | 2013-01-14 |
120801006298 | 2012-08-01 | BIENNIAL STATEMENT | 2012-08-01 |
101101000080 | 2010-11-01 | CERTIFICATE OF PUBLICATION | 2010-11-01 |
100824000602 | 2010-08-24 | APPLICATION OF AUTHORITY | 2010-08-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State