KODAK PERUANA, LTD.

Name: | KODAK PERUANA, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1927 (98 years ago) |
Date of dissolution: | 21 Mar 1997 |
Entity Number: | 291245 |
ZIP code: | 14650 |
County: | Monroe |
Place of Formation: | New York |
Address: | 343 STATE STREET, ROCHESTER, NY, United States, 14650 |
Principal Address: | AV. NICOLAS ARRIOLA 480, LAVICTORIA CASILLA 2557, LIMA 100, Peru |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 343 STATE STREET, ROCHESTER, NY, United States, 14650 |
Name | Role | Address |
---|---|---|
GARY P. VANGRAAFEILAND | Chief Executive Officer | 343 STATE STREET, ROCHESTER, NY, United States, 14650 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-10 | 1993-10-14 | Address | 343 STATE STREET, ROCHESTER, NY, 14650, 0904, USA (Type of address: Service of Process) |
1992-11-10 | 1993-10-14 | Address | 343 STATE ST., ROCHESTER, NY, 14650, 0904, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1993-10-14 | Address | 343 STATE STREET, ROCHESTER, NY, 14650, 0904, USA (Type of address: Principal Executive Office) |
1992-05-29 | 1992-11-10 | Address | 343 STATE STREET, ROCHESTER, NY, 14650, 0208, USA (Type of address: Service of Process) |
1974-12-04 | 1991-06-12 | Name | FOTO INTERAMERICANA DE PERU, LTD. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C297786-1 | 2001-01-12 | ASSUMED NAME CORP INITIAL FILING | 2001-01-12 |
970321000735 | 1997-03-21 | CERTIFICATE OF MERGER | 1997-03-21 |
931014002062 | 1993-10-14 | BIENNIAL STATEMENT | 1993-10-01 |
921110002119 | 1992-11-10 | BIENNIAL STATEMENT | 1992-10-01 |
920529000244 | 1992-05-29 | CERTIFICATE OF AMENDMENT | 1992-05-29 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State