Entity Number 1398871
Status Inactive
NameEDWARD I. KOCH ENTERPRISES, INC.
CountyNew York
Date of registration 09 Nov 1989 (35 years ago) 09 Nov 1989
Date of dissolution 30 Jun 2004 30 Jun 2004
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address EDWARD I. KOCH, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104
Address ZIP code
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
EDWARD I. KOCH
Chief Executive Officer
1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104
ROBINSON SILVERMAN PEARCE ARONSOHN & BERMAN
DOS Process Agent
EDWARD I. KOCH, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104
1992-11-23
1997-11-04
Address
1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office)
1992-11-23
1997-11-04
Address
1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)
1989-11-09
1992-11-23
Address
%ALLEN G. SCHWARTZ ESQ, 300 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
DP-1710042
2004-06-30
DISSOLUTION BY PROCLAMATION
2004-06-30
031029002295
2003-10-29
BIENNIAL STATEMENT
2003-11-01
011031002517
2001-10-31
BIENNIAL STATEMENT
2001-11-01
991117002453
1999-11-17
BIENNIAL STATEMENT
1999-11-01
971104002711
1997-11-04
BIENNIAL STATEMENT
1997-11-01
931102002942
1993-11-02
BIENNIAL STATEMENT
1993-11-01
921123002219
1992-11-23
BIENNIAL STATEMENT
1992-11-01
C074456-5
1989-11-09
CERTIFICATE OF INCORPORATION
1989-11-09
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts