Search icon

GEORGE KOCH SONS, INC.

Company Details

Name: GEORGE KOCH SONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1952 (73 years ago)
Date of dissolution: 06 Dec 1999
Entity Number: 69355
ZIP code: 47744
County: New York
Place of Formation: Indiana
Address: ATTN SUSAN E. PARSONS, 10 SOUTH ELEVENTH AVE., EVANSVILLE, IN, United States, 47744
Principal Address: 10 SOUTH 11TH AVENUE, EVANSVILLE, IN, United States, 47744

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN SUSAN E. PARSONS, 10 SOUTH ELEVENTH AVE., EVANSVILLE, IN, United States, 47744

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT L KOCH II Chief Executive Officer 10 SOUTH 11TH AVENUE, EVANSVILLE, IN, United States, 47744

History

Start date End date Type Value
1999-09-21 1999-12-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-21 1999-12-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-06-30 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-02-24 1998-06-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-02-24 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1976-07-02 1986-02-24 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1976-07-02 1986-02-24 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1952-07-25 1976-07-02 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991206000578 1999-12-06 SURRENDER OF AUTHORITY 1999-12-06
990921001205 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
980630002298 1998-06-30 BIENNIAL STATEMENT 1998-07-01
960812002280 1996-08-12 BIENNIAL STATEMENT 1996-07-01
930920003404 1993-09-20 BIENNIAL STATEMENT 1993-07-01
930406002404 1993-04-06 BIENNIAL STATEMENT 1992-07-01
B325371-2 1986-02-24 CERTIFICATE OF AMENDMENT 1986-02-24
A921951-2 1982-11-19 ASSUMED NAME CORP INITIAL FILING 1982-11-19
A326206-2 1976-07-02 CERTIFICATE OF AMENDMENT 1976-07-02
F918-11 1952-07-25 APPLICATION OF AUTHORITY 1952-07-25

Date of last update: 02 Mar 2025

Sources: New York Secretary of State