- Home >
- U.S. >
- Illinois >
- Northfield
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Kraft Foods Global, Inc.
Active Northfield, IL
(201)794-4000
Kraft Foods Global, Inc. Overview
Kraft Foods Global, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Thursday, November 20, 1986 and is approximately thirty-eight years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Kraft Foods Global, Inc.
Network Visualizer
Advertisements
Key People
Who own Kraft Foods Global, Inc.
Name | |
---|---|
Dirk Van De Put |
Manager
Director
Member
|
Paulette R. Alviti |
Manager
Director
Evp Human Resources
|
Gerhard Pleuhs 7 |
Manager
Member
Director
Executive Vice Presi
General Counsel
Senior Vp
Vice-President
Al Affairs
General G
|
Henry Glendon Walter |
President
|
Luca Zaramella |
Manager
Director
Executive Vice Presi
Chief Financial Officer
Treasurer
Vice President
Svp
Corp
|
Laura Stein 1 |
Manager
|
Brian T. Gladden |
Manager
Member
Director
Vice President
Chief Financial Officer
|
Frank Cervi |
Manager
|
Carol J. Ward 11 |
Vice President
Corporate S
President
Secretary
Corporate Secretary
Corp S
Corporate Secreta
|
Christopher D. Doherty 8 |
Vice President
Associate General Co
Vice-President
Assistant Sec.
Assoc. General Couns
|
Nelson Urdaneta |
Vice President
Corporate Controller
Corporate Cont
|
Mohit Bhalla |
Vice President
|
Jason Levine |
Vice President
|
Geraldine Liewellyn |
Vice President
|
Ellen M. Smith 1 |
Assistant Secretary
President
|
Jonas Bruzas 3 |
Assistant Secretary
Secretary
|
Valerie Oswalt |
Vp Us Sales
Vice President
Us Sales
|
Richard P. Beard 6 |
Assistant Secretary
|
Julian Szkirpan |
Assistant Treasurer
|
Jenny L. Lauth |
Assistant Secretary
|
Eric Aronowitz |
Assistant Secretary
|
Jay Cooper |
Senior Vice Presiden
|
Alvaro Cuba |
Senior Vice Presiden
|
Robin S. Hargrove |
Executive Vice Presi
|
Melissa V. Harrup |
Assistant Secretary
|
Michael A. Hatfield |
Assistant Secretary
|
William L. Whisler |
Assistant Treasurer
|
Jeffrey S. Kowalsky |
|
David Pendleton |
Total Rewards
Hr Solut
|
Alberto Paredero-Quiros |
Senior Vice Presiden
|
Timothy Hepplewhite |
Assistant Secretary
|
Gaston Roldan |
Assistant Controller
|
Matthew C. Eckard |
Svp North America Sa
|
Phillip D. Gregorcy |
Vp-Global Tax
|
Athene Van Mazijk |
P-Human Resourse
|
Irene B. Rosenfeld 2 |
Chairman
President
CEO
Manager
Director
Chief Executive Officer
Ent
Ident
|
Barbara L. Brasier 6 |
President
Treasurer
Secretary
Vice President
|
John T. Cahill 2 |
President
Director
|
Anthony S. Vernon 2 |
President
Director
Secretary
|
Kim Harris Jones 1 |
President
Controller
|
David A. Brearton 8 |
Manager
Director
Member
Senior Vp
Chief Financial Officer
Excutive Vice Presid
|
David A. Breatton |
Manager
|
Pleuhs W. Gerhard |
Manager
|
Karen J. May |
Manager
Director
Member
Evp Human Resources
Evp-Human Resources
|
Sandra J. Macquillan |
Manager
|
Kim K W Rucker 4 |
Executive
Secretary
|
Dino J. Bianco 1 |
Executive
|
Mark S. Magnesen 8 |
Treasurer
Senior Vp
Senior Vice-Presiden
Gm Planters
|
Matthew E. West 4 |
Treasurer
|
Gregory J. Mastri 1 |
Treasurer
|
Darin Aprati 1 |
Treasurer
|
Marc G. Swanson 5 |
Secretary
Vice President
|
Marge Bajzek 4 |
Secretary
|
Sanjay Khosla 1 |
Director
Executive Vp
Excutive Vice Presid
|
Soctt Allison |
Secretary
|
Gerhard W. Pleus |
Director
Executive Vice Presi
General Counsel
|
Mary Beth West 1 |
Executive Vp
Cheif Marketing Officer
Chief Marketing Officer
Executive Vice Presi
|
Kathleen K. Spear 17 |
Senior Vp
|
Marc H. Zeman 7 |
Senior Vp
|
Thomas H. Sampson 4 |
Senior Vp
President, N. Americ
Srvp-Business Transf
|
Robert L. Herst 16 |
Vice-President
Assistant Sec.
Assistant Secretary
|
Philip D. Gregorcy 3 |
Vice President
Global Tax
|
James Reed 2 |
Vice President
|
John J. Becker 1 |
Vice President
|
Jean E. Spence 1 |
Vice President
|
Tony Murphy 1 |
Vice President
|
Geraldine Llewellyn 1 |
Vice President
|
Joanne P. Armenio |
Vice President
|
Michael A. Call |
Vice President
|
John Ghingo |
Vice President
|
Terrance J. Rooney |
Vice President
|
Daniele Magliocco |
Vice President
|
Theodore L. Banks 9 |
Assistant Sec.
|
Krista A. Endres 8 |
Assistant Sec.
Assistant Secretary
|
Bonita B. Paynter 6 |
Assistant Controller
Assitant Controller
|
Talita Ramos 5 |
Assistant Sec.
|
Willie J. Miller 4 |
Legal
Corporate Ar
|
Jeff Kowalsky 2 |
|
Claudia P. Temple 2 |
Assistant Treasurer
|
Charles Smith 1 |
Assistant Controller
|
Roberto Marques |
Executive Vice Presi
|
Marcy Graham |
Assistant Secretary
|
Ketaki A. Mahajan |
Assistant Treasurer
|
Showing 8 records out of 83
Known Addresses for Kraft Foods Global, Inc.
3 Lakes Dr
Winnetka, IL 60093
208 S La Salle St
Chicago, IL 60604
80 S 8th St
Minneapolis, MN 55402
8805 Governors Hill Dr
Cincinnati, OH 45249
300 Galleria Pkwy SE
Atlanta, GA 30339
3 Parkway N
Deerfield, IL 60015
910 Mayer Ave
Madison, WI 53704
735 E Bay St
Jacksonville, FL 32202
4745 N 7th St
Phoenix, AZ 85014
100 Deforest Ave
East Hanover, NJ 07936
Corporate Filings for Kraft Foods Global, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P12264 |
Date Filed: | Friday, November 21, 1986 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 7100706 |
Date Filed: | Thursday, November 20, 1986 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01547729 |
Date Filed: | Tuesday, November 25, 1986 |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M12000003847 |
Date Filed: | Monday, July 9, 2012 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801623713 |
Date Filed: | Monday, July 9, 2012 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 201219810346 |
Date Filed: | Monday, July 9, 2012 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F12000003526 |
Date Filed: | Monday, August 27, 2012 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Virginia |
State ID: | 03503710 |
Date Filed: | Monday, August 27, 2012 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0364942012-9 |
Date Filed: | Tuesday, July 10, 2012 |
Registered Agent | The Corporation Trust Company of Nevada |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Virginia |
State ID: | E0503562012-2 |
Date Filed: | Monday, September 24, 2012 |
Date Expired: | Tuesday, August 25, 2015 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Convert Out |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C8238-1986 |
Date Filed: | Friday, November 21, 1986 |
Date Expired: | Wednesday, September 26, 2012 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/20/1986 | Application For Certificate Of Authority | ||
11/21/1986 | Amendment | BALANCE OF STOCK IS 150,000,000 SHARES @ $5.00 PAR VALUE | |
11/21/1986 | Foreign Qualification | ||
1/15/1987 | Amendment | CERTIFICATE OF FILING OF CERTIFICATE OF OWNERSHIP, MERGING KRAFT, INC. ( A DELA WARE CORPORATION) #454-57 INTO THIS CORP. NAME CHANGE WITHIN MERGER. DART & KRAFT, INC. Bw } 001 | |
1/28/1987 | Application For Amended Certificate Of Authority | ||
8/17/1987 | Amendment | ADDING DIRECTORS' LIABILITY... | |
1/3/1989 | Amendment | CERTIFICATE OF FILING OF CERTIFICATE OF OWNERSHIP MERGING SUBSIDIARY CORP. (A DELAWARE CORP) NOT QUALIFIED INTO THIS CORPORATION | |
12/21/1989 | Amendment | CERTIFICATE OF OWNERSHIP MERGING KRAFT U.K. HOLDINGS, INC. (DELAWARE CORP.) NOT QUAL. IN NEVADA INTO THIS CORPORATION. DMF | |
2/12/1990 | Amendment | CERTIFICATE OF FILING OF AGREEMENT OF MERGER MERGING GENERAL FOODS CORPORATION (A DELAWARE CORP) FILE NO. 8238-86 INTO THIS CORPORATION. CHANGING NAME IN MERGER. TLS KRAFT, INC. TLSB [ 002 | |
2/26/1990 | Application For Amended Certificate Of Authority | ||
6/13/1990 | Amendment | CERTIFIED COPY OF CERTIFICATE OF RESTATED ARTICLES. TLSStock should have been changed at the time of filing cert. copy of restated articles. Stock corrrected 4-21-05. mmr stock changed from 600,000,000 @ 1.000 to 1,000 no par shares | |
7/13/1990 | Change Of Registered Agent/Office | ||
8/1/1990 | Amendment | CERTIFICATE OF MERGER MERGING NEUCOW, INC. (DE) NOT QUAL. IN NV INTO THIS CORPORATION. DMF CERTIFICATE OF MERGER MERGING GENERAL FOODS FINANCIAL CORPORATION (DE) CORP. NOT QUAL. IN NV. INTO THIS CORPORATION. DMF | |
1/3/1991 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT AMENDING THE INDEMNIFICATION PROVISION OF THE CERTIFICATE OF INCORPORATION IN THE HOMESTATE. TLS | |
1/22/1991 | Amendment | CERTIFIED COPY OF CERTIFICATE OF OWNERSHIP AND MERGER MERGING THIS CORPORATION INTO KRAFT GENERAL FOODS (DELAWARE) CORPORATION, (A DELAWARE CORP. NOT QUALIF. IN NEVADA.) TLS | |
1/28/1991 | Assumed Name Certificate | ||
1/28/1991 | Assumed Name Certificate | ||
3/29/1991 | Amendment | CERTIFICATE OF OWNERSHIP AND MERGER FILED MERGING POLLIO DAIRY PRODUCTS COR- PORATION, A (NY) CORP. NOT QUAL. IN NEVADA INTO THIS CORPORATION. DMF | |
7/27/1992 | Merger | CERTIFICATE OF OWNERSHIP AND MERGER MERGING COMERCIAL SAIMAZA SOCIEDAD, A (DE) CORPORATION NOT QUALIFIED IN NEVADA INTO THIS CORPORATION. DMF | |
2/7/1995 | Application For Amended Certificate Of Authority | ||
2/22/1995 | Amendment | CERTIFICATE OF FACT OF NAME CHANGE FILED CHANGING NAME. (2) PGS. P T KRAFT GENERAL FOODS, INC. P TB [ < 003 | |
2/16/1996 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF OWNERSHIP FILED MERGING OSCAR MAYER FOODS CORPORATION, A DELAWARE CORPORATION, NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (2) PGS. PMI | |
12/4/1998 | Annual List | ||
5/17/1999 | Assumed Name Certificate | ||
5/17/1999 | Assumed Name Certificate | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
12/6/1999 | Annual List | ||
4/17/2001 | Application For Amended Certificate Of Authority | ||
4/17/2001 | Amendment | CERTIFICATE OF FACT OF NAME CHANGE FILED. (2)PGS. DMF KRAFT FOODS, INC. DMFB [ < 00004 | |
9/4/2001 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF OWNERSHIP FILED MERGING NABISCO HOLDINGS CORP., (DE), NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (1)PG CHM CERTIFICATE OF FACT OF MERGER FILED MERGING NABISCO, INC., A (NJ) CORPORATION, #C3456-72, INTO THIS CORPORATION. (1)PG. DMF | |
12/7/2001 | Annual List | ||
11/19/2002 | Annual List | ||
11/3/2003 | Annual List | List of Officers for 2003 to 2004 | |
12/31/2003 | Public Information Report (PIR) | ||
4/7/2004 | Application for Amended Certificate of Authority | ||
4/19/2004 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING NAME. (4)PGS FRA KRAFT FOODS NORTH AMERICA, INC. FRAB [ < 00005 | |
12/31/2004 | Public Information Report (PIR) | ||
6/29/2005 | Annual List | ||
11/29/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
11/13/2006 | Annual List | ||
11/14/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
11/3/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
11/25/2009 | Annual List | 2009/2010 | |
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
10/20/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
9/12/2011 | Annual List | 11/12 | |
7/9/2012 | Application for Registration | ||
7/10/2012 | Application for Foreign Registration | ||
7/10/2012 | Initial List | 12 TO 13 | |
8/28/2012 | Application for Amended Registration | ||
9/24/2012 | Foreign Qualification | Initial Stock Value: No Par Value Shares: 5,500,000,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
9/24/2012 | Miscellaneous | ||
9/24/2012 | Convert Out | ||
12/21/2012 | Initial List | ilo | |
12/31/2012 | Public Information Report (PIR) | ||
7/24/2013 | Annual List | 13-14 | |
8/19/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
7/10/2014 | Annual List | ||
7/31/2014 | Annual List | 14/15 | |
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
1/12/2015 | Certificate of Correction | ||
6/29/2015 | Annual List | ||
8/25/2015 | Withdrawal | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
7/14/2016 | Annual List | 16/17 | |
12/31/2016 | Public Information Report (PIR) | ||
7/25/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
1/26/2018 | Tax Forfeiture | ||
4/13/2018 | Reversal of Tax Forfeiture | ||
7/13/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) |
Previous Trademarks for Kraft Foods Global, Inc.
Serial Number:
77463149
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Kraft Foods Global, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Kraft Foods Global, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
3 Lakes Dr Winnetka, IL 60093
208 S La Salle St Chicago, IL 60604
80 S 8th St Minneapolis, MN 55402
8805 Governors Hill Dr Cincinnati, OH 45249
300 Galleria Pkwy SE Atlanta, GA 30339
3 Parkway N Deerfield, IL 60015
910 Mayer Ave Madison, WI 53704
735 E Bay St Jacksonville, FL 32202
4745 N 7th St Phoenix, AZ 85014
100 Deforest Ave East Hanover, NJ 07936
These addresses are known to be associated with Kraft Foods Global, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
11
Corporate Records
FL
1986
Foreign for Profit Corporation
TX
1986
Foreign For-Profit Corporation
CA
1986
Statement & Designation By Foreign Corporation
FL
2012
Foreign Limited Liability
TX
2012
Foreign Limited Liability Company (LLC)
CA
2012
Foreign
FL
2012
Foreign for Profit Corporation
CA
2012
Statement & Designation By Foreign Corporation
NV
2012
Foreign Limited-Liability Company
NV
2012
Foreign Corporation