Entity Number 24429
Status Active
NameKODAK PHILIPPINES, LTD.
CountyMonroe
Date of registration 02 Dec 1927 (97 years ago) 02 Dec 1927
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 343 STATE STREET, ROCHESTER, NY, United States, 14650
Address ZIP code
Principal Address 343 STATE ST, ROCHESTER, NY, United States, 14650
Principal Address ZIP code
Shares Details
Shares issued 0
Share Par Value 600000
Type CAP
1475334
343 STATE STREET, ROCHESTER, NY, 14650
343 STATE STREET, ROCHESTER, NY, 14650
585-724-4000
REGISTERED AGENT REVOKED
Agent
ROGER W BYRD
Chief Executive Officer
343 STATE STREET, ROCHESTER, NY, United States, 14650
KODAK PHILIPPINES, LTD.
DOS Process Agent
343 STATE STREET, ROCHESTER, NY, United States, 14650
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: 1800, Par value: 100
2023-02-23
2023-06-22
Shares
Share type: PAR VALUE, Number of shares: 1800, Par value: 100
2019-12-12
2023-12-13
Address
343 STATE STREET, ROCHESTER, NY, 14650, USA (Type of address: Service of Process)
2019-12-12
2023-12-13
Address
343 STATE STREET, ROCHESTER, NY, 14650, USA (Type of address: Chief Executive Officer)
2017-12-28
2019-12-12
Address
343 STATE STREET, ROCHESTER, NY, 14650, 0904, USA (Type of address: Chief Executive Officer)
2015-12-09
2017-12-28
Address
343 STATE STREET, ROCHESTER, NY, 14650, 0904, USA (Type of address: Chief Executive Officer)
2012-10-22
2019-12-12
Address
343 STATE STREET, ROCHESTER, NY, 14650, 0218, USA (Type of address: Service of Process)
2011-11-28
2012-10-22
Address
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-11-28
2012-10-22
Address
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
231213021984
2023-12-13
BIENNIAL STATEMENT
2023-12-13
211230002786
2021-12-30
BIENNIAL STATEMENT
2021-12-30
191212060280
2019-12-12
BIENNIAL STATEMENT
2019-12-01
171228006278
2017-12-28
BIENNIAL STATEMENT
2017-12-01
151209006215
2015-12-09
BIENNIAL STATEMENT
2015-12-01
131212006057
2013-12-12
BIENNIAL STATEMENT
2013-12-01
130904000246
2013-09-04
CERTIFICATE OF AMENDMENT
2013-09-04
121022000713
2012-10-22
CERTIFICATE OF CHANGE
2012-10-22
120112002142
2012-01-12
BIENNIAL STATEMENT
2011-12-01
111128000722
2011-11-28
CERTIFICATE OF CHANGE
2011-11-28
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts