Name: | NABISCO, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 14 Jul 1916 (109 years ago) |
Business ID: | 209791 |
State of Incorporation: | NEW JERSEY |
Principal Office Address: | 200 DEFOREST AVE TAXEAST HANOVER, NJ 7936 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
CHARLES M HARPER | Director | 1301 AVE OF THE AMERICAS, NEW YORK, NY 10019 |
JOHN T CHAIN JR | Director | 2680 CONTINENTAL PLAZA, FORT WORTH, TX 76102 |
HENRY R KRAVIS | Director | 9 WEST 57TH STREET, NEW YORK, NY 10019 |
JAMES KILTS | Director | 7 CAMPUS DR, PARSIPPANY, NJ 7054 |
C MICHAEL SAYEAU | Director | No data |
Name | Role | Address |
---|---|---|
JAMES A KIRKMAN III | Secretary | 7 CAMPUS DRIVE, PARSIPPANY, NJ 7054 |
Name | Role | Address |
---|---|---|
WILLIAM APOSTOLIDES | Treasurer | No data |
ROBERT A SCHIFFNER | Treasurer | 7 CAMPUS DR, PARSIPPANY, NJ 7054 |
Name | Role | Address |
---|---|---|
DOUGLAS CONANT | Vice President | 7 SYLVAN WAY, PARSIPPANY, NJ 7054 |
Name | Role | Address |
---|---|---|
JAMES KILTS | President | 7 CAMPUS DR, PARSIPPANY, NJ 7054 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2001-09-05 | Merger |
Amendment Form | Filed | 2001-03-26 | Amendment |
Annual Report | Filed | 2000-04-20 | Annual Report |
Annual Report | Filed | 1999-04-23 | Annual Report |
Amendment Form | Filed | 1999-04-23 | Amendment |
Annual Report | Filed | 1998-04-16 | Annual Report |
Amendment Form | Filed | 1998-04-16 | Amendment |
Annual Report | Filed | 1997-03-21 | Annual Report |
Amendment Form | Filed | 1997-03-21 | Amendment |
Annual Report | Filed | 1996-04-10 | Annual Report |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State