Detail by Officer/Registered Agent Name

Foreign Profit Corporation

INTERNATIONAL FLAVORS & FRAGRANCES INC.

Filing Information
F18000002015 13-1432060 04/26/2018 NY ACTIVE REINSTATEMENT 07/31/2023
Principal Address
521 West 57th Street
New York, NY 10019

Changed: 04/13/2024
Mailing Address
521 West 57th Street
New York, NY 10019

Changed: 04/13/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/31/2023

Address Changed: 10/14/2021
Officer/Director Detail Name & Address

Title Director

Gold, Christina
521 West 57th Street
New York, NY 10019

Title Director

Hu, Gary
521 West 57th Street
New York, NY 10019

Title Director

O'Byrne, Kevin
521 West 57th Street
New York, NY 10019

Title Director

Willoughby, Dawn C.
521 West 57th Street
New York, NY 10019

Title Executive Vice President, Chief Information Officer

Verma, Vic
521 West 57th Street
New York, NY 10019

Title Chairman

Ferguson, Roger W.
521 West 57th Street
New York, NY 10019

Title VP, Treasurer

Adams, Meaghan
521 West 57th Street
New York, NY 10019

Title Assistant Corporate Secretary

Roe, Michael
521 West 57th Street
New York, NY 10019

Title Senior Vice President, Corporate Finance and Investor Relations

DeVeau, Michael
521 West 57th Street
New York, NY 10019

Title Senior Vice President, Global Head of Tax

Full, Lucinda
521 West 57th Street
New York, NY 10019

Title Executive Vice President, Chief Research & Development Officer

Vroeman, Casper
521 West 57th Street
New York, NY 10019

Title President, Nourish

Arora, Yuvraj
521 West 57th Street
New York, NY 10019

Title President, Pharma Solutions

Strzelecki, Angela R.
521 West 57th Street
New York, NY 10019

Title Executive Vice President, Global Operations Officer

Finzel, Ralf
521 West 57th Street
New York, NY 10019

Title Executive Vice President, General Counsel and Corporate Secretary

Johnson, Jennifer A.
521 West 57th Street
New York, NY 10019

Title Senior Vice President, Global Head of Tax

Full, Lucinda
521 West 57th Street
New York, NY 10019

Title Director

Boor, Kathryn
521 West 57th Street
New York, NY 10019

Title Director

Bruno, Barry
521 West 57th Street
New York, NY 10019

Title Director

Costa, Mark J.
521 West 57th Street
New York, NY 10019

Title Director

Davidson, Carol Anthony (John)
521 West 57th Street
New York, NY 10019

Title Director

Ferraro, John F.
521 West 57th Street
New York, NY 10019

Title Executive Vice President, Chief Human Resources, Communications and DE&I Officer

Borg, Deborah
521 West 57th Street
New York, NY 10019

Title CEO

Fyrwald, J. Erik
521 West 57th Street
New York, NY 10019

Title President, Health & Biosciences and Scent

Herriott, Simon W.
521 West 57th Street
New York, NY 10019

Title Executive Vice President, Chief Financial and Business Transformation Officer

Richter, Glenn
521 West 57th Street
New York, NY 10019

Title Senior Vice President, Chief Accounting Officer and Corporate Controller

Yildiz, Beril
521 West 57th Street
New York, NY 10019

Annual Reports
Report YearFiled Date
2022 07/31/2023
2023 07/31/2023
2024 04/13/2024