KODAK ALARIS INC.
Headquarter
Name: | KODAK ALARIS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 2013 (12 years ago) |
Entity Number: | 4432707 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 336 INITIATIVE DR., ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DONALD LOFSTROM | Chief Executive Officer | 336 INITIATIVE DR., ROCHESTER, NY, United States, 14624 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-07-20 | 2023-07-20 | Address | 336 INITIATIVE DR., ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2019-07-09 | 2023-07-20 | Address | 336 INITIATIVE DR., ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2017-07-10 | 2019-07-09 | Address | 2400 MT. READ BLVD., ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2015-07-22 | 2017-07-10 | Address | 2400 MT. READ BLVD., ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2015-07-22 | 2019-07-09 | Address | 2400 MT. READ BLVD., ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720001071 | 2023-07-20 | BIENNIAL STATEMENT | 2023-07-01 |
210715001687 | 2021-07-15 | BIENNIAL STATEMENT | 2021-07-15 |
190709060080 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
170710006084 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
150722006023 | 2015-07-22 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State