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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN ZILLMER | Chief Executive Officer | 2400 MARKET ST, PHILADELPHIA, PA, United States, 19103 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., AUTHORIZED PERSON, NY, United States, 10005 |
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 |
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) |
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 |
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) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State