Search icon

ARAMARK SERVICES, INC.

Company Details

Name: ARAMARK SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1960 (65 years ago)
Entity Number: 125614
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Principal Address: 2400 MARKET STREET, PHILADELPHIA, PA, United States, 19103
Address: 28 LIBERTY ST., AUTHORIZED PERSON, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN ZILLMER Chief Executive Officer 2400 MARKET ST, PHILADELPHIA, PA, United States, 19103

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., AUTHORIZED PERSON, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0346-25-109344 Alcohol sale 2025-05-06 2025-05-06 2027-04-30 509 W 34th St, New York, NY, 10001 Catering Establishment
0524-25-08593 Alcohol sale 2025-04-30 2025-04-30 2025-06-06 509 W 34th St, New York, NY, 10001 Temporary retail
0524-25-08594 Alcohol sale 2025-04-30 2025-04-30 2025-06-06 509 W 34th St, New York, NY, 10001 Temporary retail

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 2400 MARKET ST, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
2023-04-18 2024-01-17 Address 2400 MARKET ST, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
2023-04-18 2024-01-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-18 2023-04-18 Address 2400 MARKET ST, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
2023-04-18 2024-01-17 Address 28 LIBERTY ST., AUTHORIZED PERSON, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117000681 2024-01-17 BIENNIAL STATEMENT 2024-01-17
230418001038 2023-04-18 BIENNIAL STATEMENT 2022-01-01
200108060729 2020-01-08 BIENNIAL STATEMENT 2020-01-01
SR-1680 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1681 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
285504 CNV_SI INVOICED 2006-04-14 100 SI - Certificate of Inspection fee (scales)
247228 CNV_SI INVOICED 2001-05-15 120 SI - Certificate of Inspection fee (scales)
247456 CNV_SI INVOICED 2001-05-11 140 SI - Certificate of Inspection fee (scales)
244236 CNV_SI INVOICED 2000-06-02 80 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-08-24
Type:
Prog Related
Address:
S 3663 LAKE SHORE ROAD, HAMBURG, NY, 14219
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2024-04-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
KING
Party Role:
Plaintiff
Party Name:
ARAMARK SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-02-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
STEVENS
Party Role:
Plaintiff
Party Name:
ARAMARK SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-10-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SYED
Party Role:
Plaintiff
Party Name:
ARAMARK SERVICES, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State