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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN SUSAN E. PARSONS, 10 SOUTH ELEVENTH AVE., EVANSVILLE, IN, United States, 47744 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT L KOCH II | Chief Executive Officer | 10 SOUTH 11TH AVENUE, EVANSVILLE, IN, United States, 47744 |
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) |
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