Search icon

KERRY FLAVOR SYSTEMS US, LLC

Company Details

Name: KERRY FLAVOR SYSTEMS US, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 1999 (25 years ago)
Entity Number: 2454772
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
KERRY FLAVOR SYSTEMS US, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-12-02 2023-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-12-14 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-01-28 2009-12-14 Address 15407 MCGINTY RD W, WAYZATA, MN, 55391, USA (Type of address: Service of Process)
2006-06-09 2012-04-13 Name CARGILL FLAVOR SYSTEMS US, LLC
2002-12-16 2006-06-09 Name DEGUSSA FLAVORS & FRUIT SYSTEMS US, LLC
2002-03-20 2002-12-16 Name DEGUSSA FLAVORS & FRUIT SYSTEMS MANUFACTURING, LLC
2002-01-15 2008-01-28 Address 2021 CABOT BLVD W, LANGHORNE, PA, 19047, USA (Type of address: Service of Process)
1999-12-28 2002-01-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231202000302 2023-12-02 BIENNIAL STATEMENT 2023-12-01
211201002694 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202060364 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-30387 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-30386 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171201006966 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006728 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131202006351 2013-12-02 BIENNIAL STATEMENT 2013-12-01
120413000057 2012-04-13 CERTIFICATE OF AMENDMENT 2012-04-13
091214002231 2009-12-14 BIENNIAL STATEMENT 2009-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State