KODAK REALTY, INC.

Name: | KODAK REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1965 (60 years ago) |
Date of dissolution: | 01 Oct 2024 |
Entity Number: | 192826 |
ZIP code: | 14650 |
County: | Monroe |
Place of Formation: | New York |
Address: | 343 STATE STREET, ROCHESTER, NY, United States, 14650 |
Shares Details
Shares issued 10000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID E BULLWINKLE | Chief Executive Officer | 343 STATE STREET, ROCHESTER, NY, United States, 14650 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 343 STATE STREET, ROCHESTER, NY, United States, 14650 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-22 | 2023-11-22 | Address | 343 STATE STREET, ROCHESTER, NY, 14650, USA (Type of address: Chief Executive Officer) |
2023-11-22 | 2023-11-22 | Address | 343 STATE STREET, ROCHESTER, NY, 14650, 0414, USA (Type of address: Chief Executive Officer) |
2023-07-31 | 2023-11-22 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 100 |
2019-11-06 | 2023-11-22 | Address | 343 STATE STREET, ROCHESTER, NY, 14650, 0414, USA (Type of address: Chief Executive Officer) |
2019-11-06 | 2023-11-22 | Address | 343 STATE STREET, ROCHESTER, NY, 14650, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001039481 | 2024-10-01 | CERTIFICATE OF MERGER | 2024-10-01 |
231122002277 | 2023-11-22 | BIENNIAL STATEMENT | 2023-11-01 |
211123000971 | 2021-11-23 | BIENNIAL STATEMENT | 2021-11-23 |
191106060786 | 2019-11-06 | BIENNIAL STATEMENT | 2019-11-01 |
171114006116 | 2017-11-14 | BIENNIAL STATEMENT | 2017-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State