Name: | KODAK INTERNATIONAL MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1922 (103 years ago) |
Date of dissolution: | 09 Mar 2006 |
Entity Number: | 16840 |
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 3000000
Type CAP
Name | Role | Address |
---|---|---|
WILLIAM G LOVE | Chief Executive Officer | 343 STATE STREET, ROCHESTER, NY, United States, 14650 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 343 STATE STREET, ROCHESTER, NY, United States, 14650 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-03 | 2002-05-08 | Address | 343 STATE ST, ROCHESTER, NY, 14650, 0904, USA (Type of address: Chief Executive Officer) |
1996-06-03 | 2002-05-08 | Address | 343 STATE ST, ROCHESTER, NY, 14650, 0904, USA (Type of address: Service of Process) |
1996-06-03 | 2002-05-08 | Address | 343 STATE ST, ROCHESTER, NY, 14650, 0904, USA (Type of address: Principal Executive Office) |
1993-03-05 | 1996-06-03 | Address | 343 STATE STREET, ROCHESTER, NY, 14650, USA (Type of address: Principal Executive Office) |
1993-03-05 | 1996-06-03 | Address | 343 STATE STREET, ROCHESTER, NY, 14650, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 1996-06-03 | Address | 343 STATE STREET, ROCHESTER, NY, 14650, USA (Type of address: Service of Process) |
1964-12-24 | 1993-03-05 | Address | 343 STATE ST., ROCHESTER, NY, 14650, USA (Type of address: Service of Process) |
1961-06-12 | 1964-12-24 | Address | 343 STATE ST., NEW YORK, NY, USA (Type of address: Service of Process) |
1954-06-29 | 1961-05-12 | Shares | Share type: CAP, Number of shares: 0, Par value: 750000 |
1951-07-12 | 1954-06-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 500000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060309000077 | 2006-03-09 | CERTIFICATE OF DISSOLUTION | 2006-03-09 |
040614002701 | 2004-06-14 | BIENNIAL STATEMENT | 2004-05-01 |
020508002908 | 2002-05-08 | BIENNIAL STATEMENT | 2002-05-01 |
000516002314 | 2000-05-16 | BIENNIAL STATEMENT | 2000-05-01 |
980520002342 | 1998-05-20 | BIENNIAL STATEMENT | 1998-05-01 |
960603002274 | 1996-06-03 | BIENNIAL STATEMENT | 1996-05-01 |
930924003275 | 1993-09-24 | BIENNIAL STATEMENT | 1993-05-01 |
930305002593 | 1993-03-05 | BIENNIAL STATEMENT | 1992-05-01 |
C113768-2 | 1990-03-02 | ASSUMED NAME CORP INITIAL FILING | 1990-03-02 |
A445565-4 | 1977-11-25 | CERTIFICATE OF AMENDMENT | 1977-11-25 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State