Search icon

EASTMAN SOFTWARE N.Y., INC.

Company Details

Name: EASTMAN SOFTWARE N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1983 (42 years ago)
Date of dissolution: 17 Jan 2002
Entity Number: 863778
ZIP code: 14650
County: New York
Place of Formation: New York
Address: 343 STATE ST., ROCHESTER, NY, United States, 14650
Principal Address: 685 3RD AVE, 4TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
EASTMAN SOFTWARE, INC. DOS Process Agent 343 STATE ST., ROCHESTER, NY, United States, 14650

Chief Executive Officer

Name Role Address
CANDY M OBOURN Chief Executive Officer EASTMAN KODAK CO, 343 STATE ST, ROCHESTER, NY, United States, 14650

History

Start date End date Type Value
1999-11-23 2001-09-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-09-17 1999-11-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-08-09 1997-03-21 Name WANG SOFTWARE N.Y., INC.
1995-08-09 1997-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-08-09 1999-11-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
020117000805 2002-01-17 CERTIFICATE OF DISSOLUTION 2002-01-17
010912002158 2001-09-12 BIENNIAL STATEMENT 2001-09-12
991123000282 1999-11-23 CERTIFICATE OF CHANGE 1999-11-23
990908002459 1999-09-08 BIENNIAL STATEMENT 1999-08-01
970917002312 1997-09-17 BIENNIAL STATEMENT 1997-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State