Name: | ARAMARK FOOD SERVICE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1987 (38 years ago) |
Entity Number: | 1176276 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2400 MARKET STREET, PHILADELPHIA, PA, United States, 19103 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CARL MITTLEMAN | Chief Executive Officer | 2400 MARKET STREET, PHILADELPHIA, PA, United States, 19103 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-23 | 2019-10-04 | Address | 1101 MARKET STREET, PHILADELPHIA, PA, 19107, USA (Type of address: Chief Executive Officer) |
2015-12-23 | 2019-10-04 | Address | 1101 MARKET ST, PHILADELPHIA, PA, 19107, USA (Type of address: Principal Executive Office) |
2011-07-08 | 2015-12-23 | Address | 1101 MARKET STREET, PHILADELPHIA, PA, 19107, USA (Type of address: Chief Executive Officer) |
2007-08-28 | 2011-07-08 | Address | 1101 MARKET STREET, PHILADELPHIA, PA, 19107, USA (Type of address: Chief Executive Officer) |
2006-07-18 | 2015-12-23 | Address | 1101 MARKET ST, PHILADELPHIA, PA, 19107, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210616060542 | 2021-06-16 | BIENNIAL STATEMENT | 2021-06-01 |
191004060600 | 2019-10-04 | BIENNIAL STATEMENT | 2019-06-01 |
SR-16159 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-16158 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170919006177 | 2017-09-19 | BIENNIAL STATEMENT | 2017-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
293827 | CNV_SI | INVOICED | 2007-05-12 | 100 | SI - Certificate of Inspection fee (scales) |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State