Search icon

POLAROID CORPORATION

Company Details

Name: POLAROID CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2002 (23 years ago)
Entity Number: 2793029
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 300 BAKER AVE, STE 330, CONCORD, MA, United States, 01742
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARY JEFFRIES Chief Executive Officer 4400 BAKER RD, MINNETONKA, MN, United States, 55343

History

Start date End date Type Value
2006-08-01 2008-07-22 Address 1265 MAIN ST, WALTHAM, MA, 02451, 1743, USA (Type of address: Chief Executive Officer)
2004-08-20 2006-08-01 Address 1265 MAIN ST, WALTHAM, MA, 02451, 1743, USA (Type of address: Chief Executive Officer)
2004-08-20 2008-07-22 Address 1265 MAIN ST, WALTHAM, MA, 02451, 1743, USA (Type of address: Principal Executive Office)
2002-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-35623 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35622 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080722003385 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060801002246 2006-08-01 BIENNIAL STATEMENT 2006-07-01
040820002048 2004-08-20 BIENNIAL STATEMENT 2004-07-01
020802000543 2002-08-02 CERTIFICATE OF AMENDMENT 2002-08-02
020724000413 2002-07-24 APPLICATION OF AUTHORITY 2002-07-24

Date of last update: 19 Jan 2025

Sources: New York Secretary of State