Search icon

IFF INTERNATIONAL INC.

Company Details

Name: IFF INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2000 (25 years ago)
Entity Number: 2555194
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, New York, NY, United States, 10005
Principal Address: 521 West 57th Street, New York, NY, United States, 10019

Shares Details

Shares issued 1000000

Share Par Value 1

Type PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
IFF INTERNATIONAL INC. DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
BERIL YILDIZ Chief Executive Officer 521 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Legal Entity Identifier

LEI Number:
I97FWWU54JKZYBZHLD23

Registration Details:

Initial Registration Date:
2012-10-26
Next Renewal Date:
2022-03-24
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 521 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address 521 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-09-30 2025-01-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-09-30 2025-01-28 Address 521 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-09-30 2025-01-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250128001297 2025-01-28 BIENNIAL STATEMENT 2025-01-28
210930002922 2021-09-29 CERTIFICATE OF CHANGE BY ENTITY 2021-09-29
200901061998 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904009746 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006308 2016-09-02 BIENNIAL STATEMENT 2016-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State