Name: | VOLUME SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1990 (35 years ago) |
Entity Number: | 1428655 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 700 CANAL ST, FL 1, STAMFORD, CT, United States, 06902 |
Address: | 80 STATE ST, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BELINDA OAKLEY | Chief Executive Officer | 700 CANAL ST, FL 1, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-27 | 2024-03-27 | Address | ONE LANDMARK SQUARE, FL 18, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2024-03-27 | 2024-03-27 | Address | 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, 20878, USA (Type of address: Chief Executive Officer) |
2024-03-27 | 2024-03-27 | Address | 700 CANAL ST, FL 1, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2020-03-24 | 2024-03-27 | Address | ONE LANDMARK SQUARE, FL 18, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2016-03-11 | 2020-03-24 | Address | 2187 ATLANTIC ST, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327003302 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
220324001063 | 2022-03-24 | BIENNIAL STATEMENT | 2022-03-01 |
200324060054 | 2020-03-24 | BIENNIAL STATEMENT | 2020-03-01 |
180306006253 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160311006153 | 2016-03-11 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State