Search icon

INTERNATIONAL HOME FOODS SALES CORP.

Company Details

Entity Name: INTERNATIONAL HOME FOODS SALES CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Jan 2000 (25 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: F00000000004
FEI/EIN Number 223689456
Address: C/O INTERNATIONAL HOME FOODS, INC., 1633 LITTLETON ROAD, PARSIPPANY, NJ, 07054
Mail Address: C/O INTERNATIONAL HOME FOODS, INC., 1633 LITTLETON ROAD, PARSIPPANY, NJ, 07054
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
HATHAWAY LAWRENCE President 100 NORTHFIELD STREET, GREENWICH, CT, 06830

Director

Name Role Address
HATHAWAY LAWRENCE Director 100 NORTHFIELD STREET, GREENWICH, CT, 06830
MAGGS M. KELLEY Director 1633 LITTLETON ROAD, PARSIPPANY, NJ, 07054

Chief Financial Officer

Name Role Address
STEENECK CRAIG Chief Financial Officer 1633 LITTLETON ROAD, PARSIPPANY, NJ, 07054

Vice President

Name Role Address
MAGGS M. KELLEY Vice President 1633 LITTLETON ROAD, PARSIPPANY, NJ, 07054
KROEGER JOHN Vice President 1633 LITTLETON ROAD, PARSIPPANY, NJ, 07054

Secretary

Name Role Address
MAGGS M. KELLEY Secretary 1633 LITTLETON ROAD, PARSIPPANY, NJ, 07054

Treasurer

Name Role Address
MISERICORDIA LYNN Treasurer 1633 LITTLETON ROAD, PARSIPPANY, NJ, 07054

VASD

Name Role Address
KRAUSE JAMES VASD 100 NORTHFIELD STREET, GREENWICH, CT, 06830

Assistant Secretary

Name Role Address
KROEGER JOHN Assistant Secretary 1633 LITTLETON ROAD, PARSIPPANY, NJ, 07054

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
Foreign Profit 2000-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State