Search icon

KRAFT HEINZ FOODS COMPANY

Company Details

Name: KRAFT HEINZ FOODS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1905 (120 years ago)
Date of dissolution: 26 Jul 2017
Entity Number: 9556
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Principal Address: 1 PPG PLACE, SUITE 3400, PITTSBURGH, PA, United States, 15222
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
BERNARDO HEES Chief Executive Officer 1 PPG PLACE, SUITE 3400, PITTSBURGH, PA, United States, 15222

History

Start date End date Type Value
2015-05-27 2017-05-05 Address 1 PPG PLACE, SUITE 3200, PITTSBURGH, PA, 15222, USA (Type of address: Chief Executive Officer)
2015-05-27 2017-05-05 Address 1 PPG PLACE, SUITE 3200, PITTSBURGH, PA, 15222, USA (Type of address: Principal Executive Office)
2009-06-02 2015-05-27 Address 1 PPG PLACE, SUITE 3100, PITTSBURGH, PA, 15222, USA (Type of address: Principal Executive Office)
2007-05-29 2015-05-27 Address PO BOX 57, PITTSBURGH, PA, 15230, 0057, USA (Type of address: Chief Executive Officer)
2007-05-29 2009-06-02 Address 600 GRANT STREET, PITTSBURGH, PA, 15230, 0057, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-184 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-183 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170726000474 2017-07-26 CERTIFICATE OF TERMINATION 2017-07-26
170505006099 2017-05-05 BIENNIAL STATEMENT 2017-05-01
20170324079 2017-03-24 ASSUMED NAME LLC INITIAL FILING 2017-03-24

Date of last update: 19 Mar 2025

Sources: New York Secretary of State