Search icon

NATURAL FLAVORS INC.

Headquarter

Company Details

Name: NATURAL FLAVORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1986 (39 years ago)
Entity Number: 1054148
ZIP code: 07932
County: Nassau
Place of Formation: New York
Address: C/O SETH ZUCKERMAN, 500 CAMPUS DRIVE - SUITE 400, FLORHAM PARK, NJ, United States, 07932
Principal Address: 268 DOREMUS AVE, NEWARK, NJ, United States, 07105

Shares Details

Shares issued 11000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREENBERG TRAURIG LLP DOS Process Agent C/O SETH ZUCKERMAN, 500 CAMPUS DRIVE - SUITE 400, FLORHAM PARK, NJ, United States, 07932

Chief Executive Officer

Name Role Address
HERBERT STEIN Chief Executive Officer 268 DOREMUS AVE, NEWARK, NJ, United States, 07105

Links between entities

Type:
Headquarter of
Company Number:
F16000000885
State:
FLORIDA

History

Start date End date Type Value
2021-07-15 2021-07-20 Shares Share type: NO PAR VALUE, Number of shares: 11000, Par value: 0
2014-07-14 2016-12-05 Address C/O JEFFREY M. SCHWARTZ, ESQ, ONE GATEWAY CENTER, STE 1300, NEWARK, NJ, 07102, USA (Type of address: Service of Process)
2008-02-19 2014-07-14 Address C/O JEFFREY M. SCHWARTZ, ESQ, ONE GATEWAY CENTER / STE 1300, NEWARK, NJ, 07102, USA (Type of address: Service of Process)
1996-09-23 2021-07-15 Shares Share type: NO PAR VALUE, Number of shares: 11000, Par value: 0
1996-09-23 2008-02-19 Address GOLDSTEIN, ONE GATEWAY CENTER, SUITE 1300, NEWARK, NJ, 07102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200110060389 2020-01-10 BIENNIAL STATEMENT 2020-01-01
180102007264 2018-01-02 BIENNIAL STATEMENT 2018-01-01
161205008375 2016-12-05 BIENNIAL STATEMENT 2016-01-01
140714002440 2014-07-14 BIENNIAL STATEMENT 2014-01-01
120207002581 2012-02-07 BIENNIAL STATEMENT 2012-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State