Search icon

ARAMARK EVENT SECURITY SERVICES, INC.

Company Details

Name: ARAMARK EVENT SECURITY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1987 (38 years ago)
Date of dissolution: 03 Oct 2003
Entity Number: 1206605
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 1101 MARKET ST, PHILADELPHIA, PA, United States, 19107
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CHARLES GILLESPIE Chief Executive Officer 1101 MARKET ST, PHILADELPHIA, PA, United States, 19107

History

Start date End date Type Value
1999-11-04 2000-10-20 Address 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, 0032, USA (Type of address: Principal Executive Office)
1999-11-04 2000-10-20 Address OGDEN CORPORATION, 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, 0032, USA (Type of address: Chief Executive Officer)
1998-12-03 2000-06-12 Name OGDEN EVENT SECURITY SERVICES, INC.
1997-05-02 2000-08-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-05-02 2000-08-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031003000384 2003-10-03 CERTIFICATE OF MERGER 2003-10-03
011004002765 2001-10-04 BIENNIAL STATEMENT 2001-10-01
001020002178 2000-10-20 AMENDMENT TO BIENNIAL STATEMENT 1999-10-01
000817000370 2000-08-17 CERTIFICATE OF CHANGE 2000-08-17
000612000720 2000-06-12 CERTIFICATE OF AMENDMENT 2000-06-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State