Search icon

KODAK PORTUGUESA LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: KODAK PORTUGUESA LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1951 (74 years ago)
Date of dissolution: 18 Dec 2015
Entity Number: 66942
ZIP code: 14650
County: Monroe
Place of Formation: New York
Address: 343 STATE STREET, ROCHESTER, NY, United States, 14650

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SHARON E. UNDERBERG Chief Executive Officer 343 STATE STREET, ROCHESTER, NY, United States, 14650

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 343 STATE STREET, ROCHESTER, NY, United States, 14650

History

Start date End date Type Value
2011-12-02 2012-10-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-12-02 2012-10-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-06-01 2015-04-16 Address 343 STATE STREET, ROCHESTER, NY, 14650, USA (Type of address: Chief Executive Officer)
2007-04-26 2011-12-02 Address 343 STATE STREET, ROCHESTER, NY, 14650, USA (Type of address: Service of Process)
2007-04-26 2011-06-01 Address 343 STATE STREET, ROCHESTER, NY, 14650, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151218000325 2015-12-18 CERTIFICATE OF DISSOLUTION 2015-12-18
150416006237 2015-04-16 BIENNIAL STATEMENT 2015-04-01
130904000182 2013-09-04 CERTIFICATE OF AMENDMENT 2013-09-04
130409006518 2013-04-09 BIENNIAL STATEMENT 2013-04-01
121022000708 2012-10-22 CERTIFICATE OF CHANGE 2012-10-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State