Search icon

POLAROID CORPORATION

Company Details

Name: POLAROID CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Jul 2002 (23 years ago)
Authority Date: 24 Jul 2002 (23 years ago)
Last Annual Report: 27 Jun 2008 (17 years ago)
Organization Number: 0541266
Principal Office: 300 BAKER AVENUE, SUITE #330, CONCORD, MA 01742-2131
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
MARY JEFFRIES CEO

Assistant Secretary

Name Role
COLLEEN SARENPA Assistant Secretary

Secretary

Name Role
DAVID E BAER Secretary

Vice President

Name Role
ROBERT J MCDONOUGH Vice President

Director

Name Role
THOMAS J. PETTERS Director

Chairman

Name Role
THOMAS J PETTERS Chairman

Former Company Names

Name Action
OEP IMAGING OPERATING CORPORATION Old Name

Filings

Name File Date
Agent Resignation 2010-03-04
Revocation of Certificate of Authority 2009-11-03
Registered Agent name/address change 2008-09-16
Principal Office Address Change 2008-07-01
Annual Report 2008-06-27
Annual Report 2007-06-19
Annual Report 2006-06-06
Annual Report 2005-07-29
Annual Report 2004-08-04
Annual Report 2003-09-16

Sources: Kentucky Secretary of State