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
Changed: 04/13/2024
521 West 57th Street
New York, NY 10019
New York, NY 10019
Changed: 04/13/2024
Mailing Address
Changed: 04/13/2024
521 West 57th Street
New York, NY 10019
New York, NY 10019
Changed: 04/13/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 07/31/2023
Address Changed: 10/14/2021
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 07/31/2023
Address Changed: 10/14/2021
Officer/Director Detail
Name & Address
Title Director
Gold, Christina
Title Director
Hu, Gary
Title Director
O'Byrne, Kevin
Title Director
Willoughby, Dawn C.
Title Executive Vice President, Chief Information Officer
Verma, Vic
Title Chairman
Ferguson, Roger W.
Title VP, Treasurer
Adams, Meaghan
Title Assistant Corporate Secretary
Roe, Michael
Title Senior Vice President, Corporate Finance and Investor Relations
DeVeau, Michael
Title Senior Vice President, Global Head of Tax
Full, Lucinda
Title Executive Vice President, Chief Research & Development Officer
Vroeman, Casper
Title President, Nourish
Arora, Yuvraj
Title President, Pharma Solutions
Strzelecki, Angela R.
Title Executive Vice President, Global Operations Officer
Finzel, Ralf
Title Executive Vice President, General Counsel and Corporate Secretary
Johnson, Jennifer A.
Title Senior Vice President, Global Head of Tax
Full, Lucinda
Title Director
Boor, Kathryn
Title Director
Bruno, Barry
Title Director
Costa, Mark J.
Title Director
Davidson, Carol Anthony (John)
Title Director
Ferraro, John F.
Title Executive Vice President, Chief Human Resources, Communications and DE&I Officer
Borg, Deborah
Title CEO
Fyrwald, J. Erik
Title President, Health & Biosciences and Scent
Herriott, Simon W.
Title Executive Vice President, Chief Financial and Business Transformation Officer
Richter, Glenn
Title Senior Vice President, Chief Accounting Officer and Corporate Controller
Yildiz, Beril
Title Director
Gold, Christina
521 West 57th Street
New York, NY 10019
New York, NY 10019
Title Director
Hu, Gary
521 West 57th Street
New York, NY 10019
New York, NY 10019
Title Director
O'Byrne, Kevin
521 West 57th Street
New York, NY 10019
New York, NY 10019
Title Director
Willoughby, Dawn C.
521 West 57th Street
New York, NY 10019
New York, NY 10019
Title Executive Vice President, Chief Information Officer
Verma, Vic
521 West 57th Street
New York, NY 10019
New York, NY 10019
Title Chairman
Ferguson, Roger W.
521 West 57th Street
New York, NY 10019
New York, NY 10019
Title VP, Treasurer
Adams, Meaghan
521 West 57th Street
New York, NY 10019
New York, NY 10019
Title Assistant Corporate Secretary
Roe, Michael
521 West 57th Street
New York, NY 10019
New York, NY 10019
Title Senior Vice President, Corporate Finance and Investor Relations
DeVeau, Michael
521 West 57th Street
New York, NY 10019
New York, NY 10019
Title Senior Vice President, Global Head of Tax
Full, Lucinda
521 West 57th Street
New York, NY 10019
New York, NY 10019
Title Executive Vice President, Chief Research & Development Officer
Vroeman, Casper
521 West 57th Street
New York, NY 10019
New York, NY 10019
Title President, Nourish
Arora, Yuvraj
521 West 57th Street
New York, NY 10019
New York, NY 10019
Title President, Pharma Solutions
Strzelecki, Angela R.
521 West 57th Street
New York, NY 10019
New York, NY 10019
Title Executive Vice President, Global Operations Officer
Finzel, Ralf
521 West 57th Street
New York, NY 10019
New York, NY 10019
Title Executive Vice President, General Counsel and Corporate Secretary
Johnson, Jennifer A.
521 West 57th Street
New York, NY 10019
New York, NY 10019
Title Senior Vice President, Global Head of Tax
Full, Lucinda
521 West 57th Street
New York, NY 10019
New York, NY 10019
Title Director
Boor, Kathryn
521 West 57th Street
New York, NY 10019
New York, NY 10019
Title Director
Bruno, Barry
521 West 57th Street
New York, NY 10019
New York, NY 10019
Title Director
Costa, Mark J.
521 West 57th Street
New York, NY 10019
New York, NY 10019
Title Director
Davidson, Carol Anthony (John)
521 West 57th Street
New York, NY 10019
New York, NY 10019
Title Director
Ferraro, John F.
521 West 57th Street
New York, NY 10019
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
New York, NY 10019
Title CEO
Fyrwald, J. Erik
521 West 57th Street
New York, NY 10019
New York, NY 10019
Title President, Health & Biosciences and Scent
Herriott, Simon W.
521 West 57th Street
New York, NY 10019
New York, NY 10019
Title Executive Vice President, Chief Financial and Business Transformation Officer
Richter, Glenn
521 West 57th Street
New York, NY 10019
New York, NY 10019
Title Senior Vice President, Chief Accounting Officer and Corporate Controller
Yildiz, Beril
521 West 57th Street
New York, NY 10019
New York, NY 10019
Annual Reports
Report Year | Filed Date |
2022 | 07/31/2023 |
2023 | 07/31/2023 |
2024 | 04/13/2024 |
Document Images