Search icon

VOLUME SERVICES, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
BELINDA OAKLEY Chief Executive Officer 700 CANAL ST, FL 1, STAMFORD, CT, United States, 06902

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2017-05-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ALVARRACIN,
Party Role:
Plaintiff
Party Name:
VOLUME SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-04-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
LYNCH
Party Role:
Plaintiff
Party Name:
VOLUME SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-04-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
KRIVAK
Party Role:
Plaintiff
Party Name:
VOLUME SERVICES, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State