Search icon

KRAFT FOODS GROUP BRANDS LLC

Company Details

Name: KRAFT FOODS GROUP BRANDS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2012 (12 years ago)
Entity Number: 4336176
ZIP code: 10011
County: Westchester
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
KRAFT FOODS GROUP BRANDS LLC DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

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

History

Start date End date Type Value
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-15 2024-12-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-12-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-12-21 2018-08-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202005853 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221206000019 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201203061678 2020-12-03 BIENNIAL STATEMENT 2020-12-01
SR-62428 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203008128 2018-12-03 BIENNIAL STATEMENT 2018-12-01
180815006163 2018-08-15 BIENNIAL STATEMENT 2016-12-01
141223006331 2014-12-23 BIENNIAL STATEMENT 2014-12-01
130220000341 2013-02-20 CERTIFICATE OF PUBLICATION 2013-02-20
121221000220 2012-12-21 APPLICATION OF AUTHORITY 2012-12-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1708104 Arbitration 2017-10-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-20
Termination Date 2021-07-06
Section 1332
Status Terminated

Parties

Name KRAFT FOODS GROUP BRANDS LLC
Role Plaintiff
Name BEGA CHEESE LIMITED
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State