Entity Name: | KOCH SEPARATION SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 May 1993 (32 years ago) |
Date of dissolution: | 09 Jan 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Jan 2024 (a year ago) |
Document Number: | F93000002226 |
FEI/EIN Number |
22-3011666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4111 E. 37th Street North, Wichita, KS 67220 |
Mail Address: | 850 MAIN ST, WILMINGTON, MA 01887 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Hernandez, Jeanne | Treasurer | 4111 E. 37th Street North, Wichita, KS 67220 |
Moynihan, Philip | Vice President | 4111 E. 37th Street North, Wichita, KS 67220 |
Moynihan, Philip | Assistant Secretary | 4111 E. 37th Street North, Wichita, KS 67220 |
Moynihan, Philip | General Counsel | 4111 E. 37th Street North, Wichita, KS 67220 |
Singh, Manwinder | President | 4111 E. 37th Street North, Wichita, KS 67220 |
Pransky, Henia | Senior Vice President | 4111 E. 37th Street North, Wichita, KS 67220 |
Pransky, Henia | Membrane Operations | 4111 E. 37th Street North, Wichita, KS 67220 |
Dotson, David | Director | 4111 E. 37th Street North, Wichita, KS 67220 |
Dotson, David | Executive Vice President | 4111 E. 37th Street North, Wichita, KS 67220 |
Gibson, Jr., Robert | Director | 4111 E. 37th Street North, Wichita, KS 67220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-01-09 | - | - |
CHANGE OF MAILING ADDRESS | 2024-01-09 | 4111 E. 37th Street North, Wichita, KS 67220 | - |
REGISTERED AGENT CHANGED | 2024-01-09 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-14 | 4111 E. 37th Street North, Wichita, KS 67220 | - |
NAME CHANGE AMENDMENT | 2020-02-07 | KOCH SEPARATION SOLUTIONS, INC. | - |
NAME CHANGE AMENDMENT | 1999-02-09 | KOCH MEMBRANE SYSTEMS, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-01-09 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-14 |
Reg. Agent Change | 2021-07-13 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-03 |
Name Change | 2020-02-07 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State