Name: | KODAK SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 01 May 1995 (30 years ago) |
Business ID: | 617251 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 343 STATE ST, CORP TAX DEPTROCHESTER, NY 14650-904 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
CYNTHIA J MARTIN | Director | 343 STATE ST, ROCHESTER, NY 14650-904 |
WILLIAM J LOVE | Director | 343 STATE ST, ROCHESTER, NY 14650-904 |
Name | Role | Address |
---|---|---|
CYNTHIA J MARTIN | President | 343 STATE ST, ROCHESTER, NY 14650-904 |
Name | Role | Address |
---|---|---|
RONALD R BERN | Vice President | 353 STATE ST, ROCHESTER, NY 14650-904 |
Name | Role | Address |
---|---|---|
DAVID M POLLOCK | Treasurer | 343 STATE ST, ROCHESTER, NY 14650-904 |
Name | Role | Address |
---|---|---|
JOYCE P HAAG | Secretary | 343 STATE ST, ROCHESTER, NY 14650-904 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2000-03-03 | Withdrawal |
Annual Report | Filed | 1999-03-19 | Annual Report |
Annual Report | Filed | 1998-02-13 | Annual Report |
Amendment Form | Filed | 1998-02-13 | Amendment |
Annual Report | Filed | 1997-03-07 | Annual Report |
Annual Report | Filed | 1996-05-02 | Annual Report |
Name Reservation Form | Filed | 1995-05-01 | Name Reservation |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State