Entity Number 2885133
Status Active
NameKOCH PROPERTIES COMPANY, L.P.
CountyNew York
Date of registration 21 Mar 2003 (21 years ago) 21 Mar 2003
Legal typeFOREIGN LIMITED PARTNERSHIP
Place of FormationDelaware
Address 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528
Address ZIP code 10528
UNITED AGENT GROUP INC.
Agent
28 LIBERTY ST., HARRISON, NY, 10528
c/o united agent group inc.
DOS Process Agent
600 mamaroneck avenue #400, HARRISON, NY, United States, 10528
2019-01-28
2021-08-19
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28
2021-08-19
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2005-09-26
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-09-26
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-03-30
2005-09-26
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-03-30
2005-09-26
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-03-21
2004-03-30
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-03-21
2004-03-30
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
210819002520
2021-08-19
CERTIFICATE OF CHANGE BY ENTITY
2021-08-19
SR-36820
2019-01-28
CERTIFICATE OF CHANGE
2019-01-28
SR-36821
2019-01-28
CERTIFICATE OF CHANGE
2019-01-28
050926000599
2005-09-26
CERTIFICATE OF CHANGE
2005-09-26
040330000760
2004-03-30
CERTIFICATE OF CHANGE
2004-03-30
030625000649
2003-06-25
AFFIDAVIT OF PUBLICATION
2003-06-25
030625000645
2003-06-25
AFFIDAVIT OF PUBLICATION
2003-06-25
030321000190
2003-03-21
APPLICATION OF AUTHORITY
2003-03-21
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts