Entity Number 4513836
Status Active
NameKOCH BUSINESS HOLDINGS, LLC
CountyNew York
Date of registration 15 Jan 2014 (11 years ago) 15 Jan 2014
Legal typeFOREIGN LIMITED LIABILITY COMPANY
Place of FormationDelaware
Address 600 Mamaroneck Ave #400, Harrison, NY, United States, 10528
Address ZIP code 10528
C/O UNITED AGENT GROUP, INC.
DOS Process Agent
600 Mamaroneck Ave #400, Harrison, NY, United States, 10528
united agent group inc.
Agent
600 mamaroneck ave #400, HARRISON, NY, 10528
2021-08-31
2024-01-02
Address
600 mamaroneck ave #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-08-31
2024-01-02
Address
600 mamaroneck ave #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-01-03
2021-08-31
Address
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28
2021-08-31
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28
2020-01-03
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-01-15
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-01-15
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
240102001675
2024-01-02
BIENNIAL STATEMENT
2024-01-02
220103003435
2022-01-03
BIENNIAL STATEMENT
2022-01-03
210831002467
2021-08-30
CERTIFICATE OF CHANGE BY ENTITY
2021-08-30
200103062351
2020-01-03
BIENNIAL STATEMENT
2020-01-01
SR-66265
2019-01-28
CERTIFICATE OF CHANGE
2019-01-28
SR-66264
2019-01-28
CERTIFICATE OF CHANGE
2019-01-28
180102007315
2018-01-02
BIENNIAL STATEMENT
2018-01-01
160104007309
2016-01-04
BIENNIAL STATEMENT
2016-01-01
140318000599
2014-03-18
CERTIFICATE OF PUBLICATION
2014-03-18
140115000320
2014-01-15
APPLICATION OF AUTHORITY
2014-01-15
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts