Search icon

KODAK POLYCHROME GRAPHICS LLC

Company Details

Entity Name: KODAK POLYCHROME GRAPHICS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 26 Jan 1998 (27 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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
JACOBSON JEFFREY Chief Executive Officer 401 MERRITT 7, NORWALK, CT, 06851

Senior Vice President

Name Role Address
COPLEY ANDREW P Senior Vice President 401 MERRITT 7, NORWALK, CT, 06851

Vice President

Name Role Address
ROBINSON JOHN Vice President 401 MERRITT 7, NORWALK, CT, 06851
EDWARDS DOUGLAS J Vice President 401 MERRITT 7, NORWALK, CT, 06851

Manager

Name Role Address
TUBBS ROBERT J Manager 401 MERRITT 7, NORWALK, CT, 06851

Secretary

Name Role Address
TUBBS ROBERT J Secretary 401 MERRITT 7, NORWALK, CT, 06851

Assistant Secretary

Name Role Address
DEHLEY GREGORY Assistant Secretary 401 MERRITT 7, NORWALK, CT, 06851

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2006-07-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 401 MERRITT 7, NORWALK, CT 06851 No data
CHANGE OF MAILING ADDRESS 2003-04-25 401 MERRITT 7, NORWALK, CT 06851 No data
REINSTATEMENT 2002-03-11 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-28 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State