Search icon

KODAK POLYCHROME GRAPHICS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KODAK POLYCHROME GRAPHICS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 26 Jan 1998 (28 years ago)
Date of dissolution: 03 Jul 2006 (19 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 03 Jul 2006 (19 years ago)
Document Number: M98000000065
FEI/EIN Number 223556948
Address: 401 MERRITT 7, NORWALK, CT, 06851
Mail Address: 401 MERRITT 7, NORWALK, CT, 06851
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TUBBS ROBERT J Secretary 401 MERRITT 7, NORWALK, CT, 06851
- Agent -
JACOBSON JEFFREY Chief Executive Officer 401 MERRITT 7, NORWALK, CT, 06851
COPLEY ANDREW P Senior Vice President 401 MERRITT 7, NORWALK, CT, 06851
ROBINSON JOHN Vice President 401 MERRITT 7, NORWALK, CT, 06851
TUBBS ROBERT J Manager 401 MERRITT 7, NORWALK, CT, 06851
EDWARDS DOUGLAS J Vice President 401 MERRITT 7, NORWALK, CT, 06851
DEHLEY GREGORY Assistant Secretary 401 MERRITT 7, NORWALK, CT, 06851

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2006-07-03 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 401 MERRITT 7, NORWALK, CT 06851 -
CHANGE OF MAILING ADDRESS 2003-04-25 401 MERRITT 7, NORWALK, CT 06851 -
REINSTATEMENT 2002-03-11 - -
REVOKED FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
LC Withdrawal 2006-07-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-07-22
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2000-02-22
ANNUAL REPORT 1999-04-26
Foreign Limited 1998-01-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State