Search icon

NESTLE CHOCOLATE & CONFECTION COMPANY, INC.

Headquarter

Company Details

Name: NESTLE CHOCOLATE & CONFECTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1912 (112 years ago)
Date of dissolution: 11 May 1992
Entity Number: 30985
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 50000000

Type CAP

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Links between entities

Type:
Headquarter of
Company Number:
000-855-055
State:
Alabama
Type:
Headquarter of
Company Number:
12f885a7-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0064954
State:
KENTUCKY
Type:
Headquarter of
Company Number:
804166
State:
FLORIDA
Type:
Headquarter of
Company Number:
000025098
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0074285
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_04564294
State:
ILLINOIS

History

Start date End date Type Value
1985-02-13 1991-06-05 Name NESTLE FOODS CORPORATION
1960-07-20 1989-06-21 Address 100 BLOOMINGDALE RD., WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
1952-08-12 1960-07-20 Address 2 WILLIAM ST., WHITE PLAINS, NY, USA (Type of address: Service of Process)
1952-03-19 1964-04-28 Shares Share type: CAP, Number of shares: 0, Par value: 40000000
1948-09-15 1952-03-19 Shares Share type: CAP, Number of shares: 0, Par value: 16000000

Filings

Filing Number Date Filed Type Effective Date
20060320060 2006-03-20 ASSUMED NAME CORP INITIAL FILING 2006-03-20
920511000047 1992-05-11 CERTIFICATE OF MERGER 1992-05-11
910605000116 1991-06-05 CERTIFICATE OF AMENDMENT 1991-06-05
C035932-3 1989-07-24 CERTIFICATE OF MERGER 1989-07-24
C024712-3 1989-06-21 CERTIFICATE OF AMENDMENT 1989-06-21

Date of last update: 19 Mar 2025

Sources: New York Secretary of State