Name: | KRAFT NEW SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 2008 (17 years ago) |
Date of dissolution: | 05 Jul 2017 |
Entity Number: | 3686835 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | THREE LAKES DRIVE, NF4BC, NORTHFIELD, IL, United States, 60093 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TOM F. CORLEY | Chief Executive Officer | THREE LAKES DRIVE, NORTHFIELD, IL, United States, 60093 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-08 | 2014-06-13 | Address | THREE LAKES DRIVE, NORTHFIELD, IL, 60093, USA (Type of address: Chief Executive Officer) |
2010-07-08 | 2014-06-13 | Address | THREE LAKES DRIVE, NF602, NORTHFIELD, IL, 60093, USA (Type of address: Principal Executive Office) |
2008-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-50121 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-50120 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170705000003 | 2017-07-05 | CERTIFICATE OF TERMINATION | 2017-07-05 |
140613006150 | 2014-06-13 | BIENNIAL STATEMENT | 2014-06-01 |
120718002619 | 2012-07-18 | BIENNIAL STATEMENT | 2012-06-01 |
100708002893 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
080619000793 | 2008-06-19 | APPLICATION OF AUTHORITY | 2008-06-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State