Search icon

KODAK PHILIPPINES, LTD.

Print

Details

Entity Number 24429

Status Active

NameKODAK PHILIPPINES, LTD.

CountyMonroe

Date of registration 02 Dec 1927 (97 years ago)

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

Central Index Key

CIK number Mailing Address Business Address Phone

1475334

343 STATE STREET, ROCHESTER, NY, 14650

343 STATE STREET, ROCHESTER, NY, 14650

585-724-4000

Filings since 2010-01-28

Form type 424B3
File number 333-160889-08
Filing date 2010-01-28
File View File

Filings since 2010-01-28

Form type POSASR
File number 333-160889-08
Filing date 2010-01-28
File View File

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

ROGER W BYRD

Chief Executive Officer

343 STATE STREET, ROCHESTER, NY, United States, 14650

DOS Process Agent

Name Role Address

KODAK PHILIPPINES, LTD.

DOS Process Agent

343 STATE STREET, ROCHESTER, NY, United States, 14650

History

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: 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)

Filings

Filing Number Date Filed Type Effective Date

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