INTERNATIONAL FLAVORS & FRAGRANCES INC. - Florida Company Profile
Branch
Entity Name: | INTERNATIONAL FLAVORS & FRAGRANCES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 26 Apr 2018 (7 years ago) |
Branch of: | INTERNATIONAL FLAVORS & FRAGRANCES INC., NEW YORK (Company Number 29389) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jul 2023 (2 years ago) |
Document Number: | F18000002015 |
FEI/EIN Number | 13-1432060 |
Address: | 521 West 57th Street, New York, NY, 10019, US |
Mail Address: | 521 West 57th Street, New York, NY, 10019, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Verma Vic | Exec | 521 West 57th Street, New York, NY, 10019 |
Arora Yuvraj | President | 521 West 57th Street, New York, NY, 10019 |
Goncalves Leticia | President | 521 West 57th Street, New York, NY, 10019 |
Johnson Jennifer A | Exec | 521 West 57th Street, New York, NY, 10019 |
Strzelecki Angela R | President | 521 West 57th Street, New York, NY, 10019 |
Boor Kathryn | Director | 521 West 57th Street, New York, NY, 10019 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-13 | 521 West 57th Street, New York, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 2024-04-13 | 521 West 57th Street, New York, NY 10019 | - |
REINSTATEMENT | 2023-07-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-07-31 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
REINSTATEMENT | 2023-07-31 |
Reg. Agent Change | 2021-10-14 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-23 |
Foreign Profit | 2018-04-26 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State