Search icon

NESTLE USA, INC.

Company Details

Name: NESTLE USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1937 (88 years ago)
Entity Number: 33309
ZIP code: 22209
County: New York
Place of Formation: Delaware
Address: 1812 N. Moore St., Arlington, VA, United States, 22209
Principal Address: 1812 N. Moore St., 1812 N MOORE STREET, Arlington, VA, United States, 22209

Agent

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

DOS Process Agent

Name Role Address
NESTLE USA, INC. DOS Process Agent 1812 N. Moore St., Arlington, VA, United States, 22209

Chief Executive Officer

Name Role Address
STEVEN PRESLEY Chief Executive Officer 1812 N. MOORE ST., ARLINGTON, VA, United States, 22209

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 1812 N. MOORE STREET, ARLINGTON, VA, 22209, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 1812 N. MOORE ST., ARLINGTON, VA, 22209, USA (Type of address: Chief Executive Officer)
2021-01-08 2025-01-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-10 2021-01-08 Address 1812 N. MOORE STREET, ARLINGTON, VA, 22209, USA (Type of address: Service of Process)
2019-01-10 2025-01-07 Address 1812 N. MOORE STREET, ARLINGTON, VA, 22209, USA (Type of address: Chief Executive Officer)
2013-01-08 2019-01-10 Address 800 NORTH BRAND BLVD, GLENDALE, CA, 91203, USA (Type of address: Chief Executive Officer)
2007-04-19 2019-01-10 Address 383 MAIN AVE, 5TH FL, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office)
2007-04-19 2013-01-08 Address 800 NORTH BRAND BLVD, GLENDALE, CA, 91203, USA (Type of address: Chief Executive Officer)
2004-12-02 2019-01-10 Address 800 NORTH BRAND BOULEVARD, GLENDALE, CA, 91203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107002286 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230113001360 2023-01-13 BIENNIAL STATEMENT 2023-01-01
210108060432 2021-01-08 BIENNIAL STATEMENT 2021-01-01
SR-534 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190110060386 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170111006321 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150107006821 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130108007552 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110125002205 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090102002414 2009-01-02 BIENNIAL STATEMENT 2009-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State