Search icon

KODAK REALTY, INC.

Company Details

Name: KODAK REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1965 (59 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

Chief Executive Officer

Name Role Address
DAVID E BULLWINKLE Chief Executive Officer 343 STATE STREET, ROCHESTER, NY, United States, 14650

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY 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:
0001475341
Phone:
585-724-4000

Latest Filings

Form type:
424B3
File number:
333-160889-06
Filing date:
2010-01-28
File:
Form type:
POSASR
File number:
333-160889-06
Filing date:
2010-01-28
File:

History

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)

Filings

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State