Search icon

NESTLE NFS, INC.

Headquarter

Company Details

Name: NESTLE NFS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1986 (39 years ago)
Date of dissolution: 31 Dec 2004
Entity Number: 1069631
ZIP code: 10011
County: Westchester
Place of Formation: New York
Principal Address: LEGAL DEPARTMENT, 30003 BAINBRIDGE ROAD, SOLON, OH, United States, 44139
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
PETER D. ARGENTINE Chief Executive Officer 800 N. BRAND BOULEVARD, GLENDALE, CA, United States, 91203

Links between entities

Type:
Headquarter of
Company Number:
0210819
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_54942982
State:
ILLINOIS

History

Start date End date Type Value
1998-06-18 2000-05-23 Address 800 N BRAND BLVD, GLENDALE, CA, 91203, USA (Type of address: Chief Executive Officer)
1997-12-08 1999-12-03 Name FOOD INGREDIENTS SPECIALITIES, INC.
1994-06-15 1998-06-18 Address 30003 BAINBRIDGE ROAD, SOLON, OH, 44139, 2290, USA (Type of address: Chief Executive Officer)
1994-05-16 1994-06-15 Address 201 HOUSATONIC AVENUE, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer)
1993-12-06 1997-12-08 Name FOOD INGREDIENT SPECIALTIES, INC.

Filings

Filing Number Date Filed Type Effective Date
041202000290 2004-12-02 CERTIFICATE OF MERGER 2004-12-31
040315002040 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020312002299 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000523002770 2000-05-23 BIENNIAL STATEMENT 2000-03-01
991209000921 1999-12-09 CERTIFICATE OF CHANGE 1999-12-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State