Detail by Officer/Registered Agent Name

Foreign Profit Corporation

EASTMAN KODAK COMPANY

Filing Information
819239 16-0417150 12/27/1965 NJ ACTIVE AMENDMENT 12/30/1988 NONE
Principal Address
343 STATE STREET
ROCHESTER, NY 14650

Changed: 04/06/2009
Mailing Address
343 STATE STREET
CORPORATE TAX DEPARTMENT
ROCHESTER, NY 14650

Changed: 04/26/2012
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 11/16/2011

Address Changed: 11/16/2011
Officer/Director Detail Name & Address

Title Treasurer

Ebersold, Matthew
343 STATE STREET
ROCHESTER, NY 14650

Title Senior Vice President

TABER, TERRY R
343 STATE STREET
ROCHESTER, NY 14650

Title Director, CFO

James, V Continenza
343 STATE STREET
ROCHESTER, NY 14650

Title Controller

Richard , Michaels
343 STATE STREET
ROCHESTER, NY 14650

Title Director

New, Jason
1100 Park Avenue, Apt 4A
New York, NY 10128

Title CFO

Bullwinkle, David E
343 STATE STREET
ROCHESTER, NY 14650

Title Secretary, VP

BYRD, ROGER W
343 STATE STREET
ROCHESTER, NY 14650

Title Director

Katz, Philippe D.
343 STATE STREET
ROCHESTER, NY 14650

Title Director

Lynch, Kathleen B
343 STATE STREET
ROCHESTER, NY 14650

Title Director

Richman, Darren L
343 STATE STREET
ROCHESTER, NY 14650

Title Director

Sileck, Jr., Michael E
343 STATE STREET
ROCHESTER, NY 14650

Title Director

Bovenzi, David P
343 STATE ST
ROCHESTER, NY 14650

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/25/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
11/16/2011 -- Reg. Agent Change View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
05/06/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
05/12/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
03/19/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format