SODEXHO SERVICES, INC.
Branch
Name: | SODEXHO SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1987 (38 years ago) |
Date of dissolution: | 12 Apr 2000 |
Branch of: | SODEXHO SERVICES, INC., Connecticut (Company Number 0014856) |
Entity Number: | 1183160 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | 9801 WASHINGTON BLVD, GAITHERSBURG, MD, United States, 20878 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL LANDEL | Chief Executive Officer | 9801 WASHINGTON BLVD, GAITHERSBURG, MD, United States, 20878 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-13 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-13 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-07-14 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7723, USA (Type of address: Service of Process) |
1993-01-20 | 1999-12-06 | Address | 4 TREFOIL DRIVE, TRUMBULL, CT, 06611, USA (Type of address: Principal Executive Office) |
1993-01-20 | 1999-12-06 | Address | 4 TREFOIL DRIVE, TRUMBULL, CT, 06611, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000412000781 | 2000-04-12 | CERTIFICATE OF TERMINATION | 2000-04-12 |
991206002173 | 1999-12-06 | BIENNIAL STATEMENT | 1999-06-01 |
970605002951 | 1997-06-05 | BIENNIAL STATEMENT | 1997-06-01 |
970428001211 | 1997-04-28 | CERTIFICATE OF CHANGE | 1997-04-28 |
960319000099 | 1996-03-19 | CERTIFICATE OF AMENDMENT | 1996-03-19 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State