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: Service of Process) |
1996-06-03 | 2002-05-08 | Address | 343 STATE ST, ROCHESTER, NY, 14650, 0904, USA (Type of address: Principal Executive Office) |
1996-06-03 | 2002-05-08 | Address | 343 STATE ST, ROCHESTER, NY, 14650, 0904, USA (Type of address: Chief Executive Officer) |
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State