KRAFT FOODS GROUP, INC.

Name: | KRAFT FOODS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1986 (39 years ago) |
Date of dissolution: | 11 Aug 2015 |
Entity Number: | 1129180 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Virginia |
Principal Address: | THREE LAKES DRIVE, NORTHFIELD, IL, United States, 60093 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANTHONY W. VERNON | Chief Executive Officer | THREE LAKES DR, NORTHFIELD, IL, United States, 60093 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-04 | 2012-11-19 | Address | THREE LAKES DR, NORTHFIELD, IL, 60093, 2753, USA (Type of address: Chief Executive Officer) |
2005-01-26 | 2006-12-04 | Address | THREE LAKES DR, NORTHFIELD, IL, 60093, 2753, USA (Type of address: Chief Executive Officer) |
2004-04-20 | 2012-04-04 | Name | KRAFT FOODS GLOBAL, INC. |
2001-04-17 | 2004-04-20 | Name | KRAFT FOODS NORTH AMERICA, INC. |
2000-11-22 | 2005-01-26 | Address | 3 LAKES DR, NORTHFIELD, IL, 60093, 2753, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-15661 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-15660 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150811000046 | 2015-08-11 | CERTIFICATE OF TERMINATION | 2015-08-11 |
141113006661 | 2014-11-13 | BIENNIAL STATEMENT | 2014-11-01 |
121119006259 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State