KODAK (NEAR EAST), INC.

Name: | KODAK (NEAR EAST), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1947 (78 years ago) |
Entity Number: | 81040 |
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 200000
Type CAP
Name | Role | Address |
---|---|---|
ROGER W BYRD | Chief Executive Officer | 343 STATE STREET, ROCHESTER, NY, United States, 14650 |
Name | Role | Address |
---|---|---|
KODAK (NEAR EAST), INC. | DOS Process Agent | 343 STATE STREET, ROCHESTER, NY, United States, 14650 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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: 12000, Par value: 100 |
2023-02-23 | 2023-06-22 | Shares | Share type: PAR VALUE, Number of shares: 12000, Par value: 100 |
2019-12-12 | 2023-12-13 | Address | 343 STATE STREET, ROCHESTER, NY, 14650, USA (Type of address: Chief Executive Officer) |
2019-12-12 | 2023-12-13 | Address | 343 STATE STREET, ROCHESTER, NY, 14650, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231213021589 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
211230002769 | 2021-12-30 | BIENNIAL STATEMENT | 2021-12-30 |
191212060550 | 2019-12-12 | BIENNIAL STATEMENT | 2019-12-01 |
171228006277 | 2017-12-28 | BIENNIAL STATEMENT | 2017-12-01 |
151209006208 | 2015-12-09 | BIENNIAL STATEMENT | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State