Name: | KRAFT PIZZA COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1993 (32 years ago) |
Date of dissolution: | 08 Nov 2012 |
Entity Number: | 1748768 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | THREE LAKES DRIVE, NF602, NORTHFIELD, IL, United States, 60093 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEORGE ZOGHBI | Chief Executive Officer | ONE KRAFT COURT, GLENVIEW, IL, United States, 60025 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-14 | 2011-08-17 | Address | 3 LAKES DR, NORTHFIELD, IL, 60093, USA (Type of address: Chief Executive Officer) |
2007-09-14 | 2009-09-14 | Address | 1 KRAFT CT, GLENVIEW, IL, 60025, USA (Type of address: Chief Executive Officer) |
2005-11-02 | 2007-09-14 | Address | ONE KRAFT COURT, GLENVIEW, IL, 60025, USA (Type of address: Chief Executive Officer) |
2003-09-04 | 2005-11-02 | Address | ONE KRAFT COURT, GLENVIEW, IL, 60025, USA (Type of address: Chief Executive Officer) |
2001-08-28 | 2005-11-02 | Address | THREE LAKES DR, NORTHFIELD, IL, 60093, 2753, USA (Type of address: Principal Executive Office) |
2001-08-28 | 2003-09-04 | Address | ONE KRAFT COURT, GLENVIEW, IL, 60025, USA (Type of address: Chief Executive Officer) |
1997-09-16 | 1999-11-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-09-16 | 2001-08-28 | Address | 1 KRAFT CT, GLENVIEW, IL, 60025, USA (Type of address: Chief Executive Officer) |
1997-09-16 | 2001-08-28 | Address | 3 LAKES DR, NORTHFIELD, IL, 60093, 2753, USA (Type of address: Principal Executive Office) |
1995-10-02 | 1997-09-16 | Address | C/O KRAFT FOODS INC, THREE LAKES DR, NORTHFIELD, IL, 60093, 2753, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121108000004 | 2012-11-08 | CERTIFICATE OF TERMINATION | 2012-11-08 |
110817002446 | 2011-08-17 | BIENNIAL STATEMENT | 2011-08-01 |
090914002072 | 2009-09-14 | BIENNIAL STATEMENT | 2009-08-01 |
070914003064 | 2007-09-14 | BIENNIAL STATEMENT | 2007-08-01 |
051102002621 | 2005-11-02 | BIENNIAL STATEMENT | 2005-08-01 |
030904002866 | 2003-09-04 | BIENNIAL STATEMENT | 2003-08-01 |
010828002310 | 2001-08-28 | BIENNIAL STATEMENT | 2001-08-01 |
991108000037 | 1999-11-08 | CERTIFICATE OF CHANGE | 1999-11-08 |
970916002339 | 1997-09-16 | BIENNIAL STATEMENT | 1997-08-01 |
960126000130 | 1996-01-26 | CERTIFICATE OF AMENDMENT | 1996-01-26 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9707464 | Other Labor Litigation | 1997-12-19 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | KENNEDY |
Role | Plaintiff |
Name | KRAFT PIZZA COMPANY |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State