Search icon

Imaging Financial Services, Inc.

Company Details

Name: Imaging Financial Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 24 Apr 1986 (39 years ago)
Date of Dissolution: 27 Dec 2016 (8 years ago)
Date of Status Change: 27 Dec 2016 (8 years ago)
Identification Number: 000038415
Place of Formation: DELAWARE
Principal Address: 201 MERRITT 7, NORWALK, CT, 06851, USA
Mailing Address: 901 MAIN AVENUE, NORWALK, CT, 06851, USA
Purpose: LEASING AND FINANCING
Historical names: EASTMAN KODAK CREDIT CORPORATION

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

VICE PRESIDENT

Name Role Address
DAVID O'SULLIVAN VICE PRESIDENT 201 MERRITT 7 NORWALK, CT 06851 USA
GREGORY CAMERON VICE PRESIDENT 201 MERRITT 7 NORWALK, CT 06851 USA
JOHN CROSBY VICE PRESIDENT 201 MERRITT 7 NORWALK, CT 06851 USA

DIRECTOR

Name Role Address
DIANE COOPER DIRECTOR 300E JOHN CARPENTER FREEWAY IRVING, TX 75062 USA

PRESIDENT

Name Role Address
DIANE COOPER PRESIDENT 300E JOHN CARPENTER FREEWAY IRVING, TX 75062 USA

SECRETARY

Name Role Address
JOSEPH CISTULLI SECRETARY 300E JOHN CARPENTER FREEWAY IRVING, TX 75062 USA

TREASURER

Name Role Address
JOSEPH HANLON TREASURER 300 E JOHN CARPENTER FREEWAY IRVING, TX 75062 USA

ASSISTANT SECRETARY

Name Role Address
ANTHONY IANNINI ASSISTANT SECRETARY 201 MERRITT 7 NORWALK, CT 06851 USA

Events

Type Date Old Value New Value
Name Change 1993-02-11 EASTMAN KODAK CREDIT CORPORATION Imaging Financial Services, Inc.

Filings

Number Name File Date
201629152510 Application for Certificate of Withdrawal 2016-12-27
201693124080 Annual Report 2016-02-25
201555556260 Annual Report 2015-02-24
201436192950 Annual Report 2014-02-26
201324392770 Statement of Change of Registered/Resident Agent Office 2013-06-17
201312317480 Annual Report 2013-02-22
201312042490 Statement of Change of Registered/Resident Agent Office 2013-02-12
201289002280 Annual Report 2012-02-06
201178754670 Statement of Change of Registered/Resident Agent Office 2011-05-02
201175587550 Annual Report 2011-02-25

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State