Search icon

EDWARD I. KOCH ENTERPRISES, INC.

Print

Details

Entity Number 1398871

Status Inactive

NameEDWARD I. KOCH ENTERPRISES, INC.

CountyNew York

Date of registration 09 Nov 1989 (35 years ago)

Date of dissolution 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

Chief Executive Officer

Name Role Address

EDWARD I. KOCH

Chief Executive Officer

1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

DOS Process Agent

Name Role Address

ROBINSON SILVERMAN PEARCE ARONSOHN & BERMAN

DOS Process Agent

EDWARD I. KOCH, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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