NABISCO BRANDS, INC.

Name: | NABISCO BRANDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1991 (33 years ago) |
Date of dissolution: | 13 Oct 1994 |
Entity Number: | 1597972 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O RJR NABISCO, INC. | DOS Process Agent | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROBERT F. SHARPE, JR. | Chief Executive Officer | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1991-12-20 | 1994-10-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
941013000172 | 1994-10-13 | SURRENDER OF AUTHORITY | 1994-10-13 |
940104002013 | 1994-01-04 | BIENNIAL STATEMENT | 1993-12-01 |
930317003017 | 1993-03-17 | BIENNIAL STATEMENT | 1992-12-01 |
911220000459 | 1991-12-20 | APPLICATION OF AUTHORITY | 1991-12-20 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State