Search icon

KODAK AMERICAS, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
ROGER W BYRD Chief Executive Officer 343 STATE STREET, ROCHESTER, NY, United States, 14650

DOS Process Agent

Name Role Address
KODAK AMERICAS, LTD. DOS Process Agent 343 STATE STREET, ROCHESTER, NY, United States, 14650

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Central Index Key

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.

CIK number:
0001475338
Phone:
585-724-4000

Latest Filings

Form type:
424B3
File number:
333-160889-12
Filing date:
2010-01-28
File:
Form type:
POSASR
File number:
333-160889-12
Filing date:
2010-01-28
File:

History

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)

Filings

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