Search icon

KRAFT FOODS INTERNATIONAL SERVICES, INC.

Company Details

Name: KRAFT FOODS INTERNATIONAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1979 (46 years ago)
Date of dissolution: 22 Oct 2007
Entity Number: 594681
ZIP code: 60093
County: Westchester
Place of Formation: Delaware
Address: CHIEF LIT. COUNSEL, THREE LAKES DRIVE, NORTHFIELD, IL, United States, 60093
Principal Address: C/O KRAFT FOODS NORTH AMERICA, 3 LAKES DR, NORTHFIELD, IL, United States, 60093

DOS Process Agent

Name Role Address
KRAFT FOODS DOS Process Agent CHIEF LIT. COUNSEL, THREE LAKES DRIVE, NORTHFIELD, IL, United States, 60093

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ARJUN GUPTA Chief Executive Officer KEPPEL BAY TOWER, 05-01, SINGAPORE, Singapore

History

Start date End date Type Value
2003-11-19 2006-01-18 Address JACOBSGASSE 3 1147, VIENNA, 00000, AUT (Type of address: Chief Executive Officer)
1999-12-27 2001-11-27 Address C/O KRAFT FOODS INC, 3 LAKES DR, NORTHFIELD, IL, 60093, USA (Type of address: Principal Executive Office)
1999-12-27 2003-11-19 Address 800 WESTCHESTER AVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
1999-11-08 2007-10-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-08 2007-10-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071022000102 2007-10-22 SURRENDER OF AUTHORITY 2007-10-22
060118002565 2006-01-18 BIENNIAL STATEMENT 2005-11-01
031119002483 2003-11-19 BIENNIAL STATEMENT 2003-11-01
011127002637 2001-11-27 BIENNIAL STATEMENT 2001-11-01
991227002159 1999-12-27 BIENNIAL STATEMENT 1999-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State