Search icon

KODAK PHILIPPINES, LTD.

Company Details

Name: KODAK PHILIPPINES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1927 (97 years ago)
Entity Number: 24429
ZIP code: 14650
County: Monroe
Place of Formation: New York
Address: 343 STATE STREET, ROCHESTER, NY, United States, 14650
Principal Address: 343 STATE ST, ROCHESTER, NY, United States, 14650

Shares Details

Shares issued 0

Share Par Value 600000

Type CAP

Central Index Key

CIK number Mailing Address Business Address Phone
1475334 343 STATE STREET, ROCHESTER, NY, 14650 343 STATE STREET, ROCHESTER, NY, 14650 585-724-4000

Filings since 2010-01-28

Form type 424B3
File number 333-160889-08
Filing date 2010-01-28
File View File

Filings since 2010-01-28

Form type POSASR
File number 333-160889-08
Filing date 2010-01-28
File View File

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 PHILIPPINES, LTD. DOS Process Agent 343 STATE STREET, ROCHESTER, NY, United States, 14650

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 343 STATE STREET, ROCHESTER, NY, 14650, USA (Type of address: Chief Executive Officer)
2023-06-22 2023-12-13 Shares Share type: PAR VALUE, Number of shares: 1800, Par value: 100
2023-02-23 2023-06-22 Shares Share type: PAR VALUE, Number of shares: 1800, Par value: 100
2019-12-12 2023-12-13 Address 343 STATE STREET, ROCHESTER, NY, 14650, USA (Type of address: Service of Process)
2019-12-12 2023-12-13 Address 343 STATE STREET, ROCHESTER, NY, 14650, USA (Type of address: Chief Executive Officer)
2017-12-28 2019-12-12 Address 343 STATE STREET, ROCHESTER, NY, 14650, 0904, USA (Type of address: Chief Executive Officer)
2015-12-09 2017-12-28 Address 343 STATE STREET, ROCHESTER, NY, 14650, 0904, USA (Type of address: Chief Executive Officer)
2012-10-22 2019-12-12 Address 343 STATE STREET, ROCHESTER, NY, 14650, 0218, USA (Type of address: Service of Process)
2011-11-28 2012-10-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-11-28 2012-10-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213021984 2023-12-13 BIENNIAL STATEMENT 2023-12-13
211230002786 2021-12-30 BIENNIAL STATEMENT 2021-12-30
191212060280 2019-12-12 BIENNIAL STATEMENT 2019-12-01
171228006278 2017-12-28 BIENNIAL STATEMENT 2017-12-01
151209006215 2015-12-09 BIENNIAL STATEMENT 2015-12-01
131212006057 2013-12-12 BIENNIAL STATEMENT 2013-12-01
130904000246 2013-09-04 CERTIFICATE OF AMENDMENT 2013-09-04
121022000713 2012-10-22 CERTIFICATE OF CHANGE 2012-10-22
120112002142 2012-01-12 BIENNIAL STATEMENT 2011-12-01
111128000722 2011-11-28 CERTIFICATE OF CHANGE 2011-11-28

Date of last update: 02 Mar 2025

Sources: New York Secretary of State