SODEXHO USA, INC.

Name: | SODEXHO USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1956 (69 years ago) |
Date of dissolution: | 12 Apr 2000 |
Entity Number: | 100736 |
ZIP code: | 20878 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | ATTN: J. VICTOR WAYE, 9801 WASHINGTONIAN BLVD, 12 FL, GAITHERSBURG, MD, United States, 20878 |
Principal Address: | 153 SECOND AVENUE, WALTHAM, MA, United States, 02254 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHEL LANDEL | Chief Executive Officer | 153 SECOND AVE, WALTHAM, MA, United States, 02254 |
Name | Role | Address |
---|---|---|
C/O SODEXHO MARRIOTT SERVICES, INC. | DOS Process Agent | ATTN: J. VICTOR WAYE, 9801 WASHINGTONIAN BLVD, 12 FL, GAITHERSBURG, MD, United States, 20878 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-28 | 1999-08-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-05-19 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-05-19 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-09-09 | 1995-05-19 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1994-09-09 | 1995-05-19 | Address | % THE PRENTICE-HALL, CORPORATION SYSTEM, INC., NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000412000790 | 2000-04-12 | CERTIFICATE OF TERMINATION | 2000-04-12 |
990827000350 | 1999-08-27 | CERTIFICATE OF MERGER | 1999-09-03 |
980305002266 | 1998-03-05 | BIENNIAL STATEMENT | 1998-02-01 |
970428001210 | 1997-04-28 | CERTIFICATE OF CHANGE | 1997-04-28 |
950519000085 | 1995-05-19 | CERTIFICATE OF CHANGE | 1995-05-19 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State