Name: | KODAK AMERICAS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1956 (69 years ago) |
Entity Number: | 109088 |
ZIP code: | 14650 |
County: | Monroe |
Place of Formation: | New York |
Address: | 343 STATE STREET, ROCHESTER, NY, United States, 14650 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
ROGER W BYRD | Chief Executive Officer | 343 STATE STREET, ROCHESTER, NY, United States, 14650 |
Name | Role | Address |
---|---|---|
KODAK AMERICAS, LTD. | DOS Process Agent | 343 STATE STREET, ROCHESTER, NY, United States, 14650 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-06-12 | 2024-06-12 | Address | 343 STATE STREET, ROCHESTER, NY, 14650, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2024-06-12 | Shares | Share type: PAR VALUE, Number of shares: 34500, Par value: 100 |
2023-02-23 | 2023-06-22 | Shares | Share type: PAR VALUE, Number of shares: 34500, Par value: 100 |
2020-06-29 | 2024-06-12 | Address | 343 STATE STREET, ROCHESTER, NY, 14650, USA (Type of address: Chief Executive Officer) |
2020-06-29 | 2024-06-12 | Address | 343 STATE STREET, ROCHESTER, NY, 14650, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612002273 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
220616003324 | 2022-06-16 | BIENNIAL STATEMENT | 2022-06-01 |
200629060471 | 2020-06-29 | BIENNIAL STATEMENT | 2020-06-01 |
180621006072 | 2018-06-21 | BIENNIAL STATEMENT | 2018-06-01 |
160614006229 | 2016-06-14 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State