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 |
Name | Role | Address |
---|---|---|
KRAFT FOODS | DOS Process Agent | CHIEF LIT. COUNSEL, THREE LAKES DRIVE, NORTHFIELD, IL, United States, 60093 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ARJUN GUPTA | Chief Executive Officer | KEPPEL BAY TOWER, 05-01, SINGAPORE, Singapore |
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) |
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