Name: | ARAMARK SPORTS AND ENTERTAINMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1966 (59 years ago) |
Date of dissolution: | 23 Apr 2007 |
Entity Number: | 197762 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1101 MARKET STREET, PHILADELPHIA, PA, United States, 19107 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NORMAN MILLER | Chief Executive Officer | 1101 MARKET ST, PHILADELPHIA, PA, United States, 19107 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-05 | 2006-05-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-05-08 | 2004-06-16 | Address | 1101 MARKET STREET, PHILADELPHIA, PA, 19107, USA (Type of address: Chief Executive Officer) |
1998-05-08 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-05-16 | 1998-05-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-05-16 | 1998-05-08 | Address | 1101 MARKET STREET, PHILADELPHIA, PA, 19107, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070423000343 | 2007-04-23 | CERTIFICATE OF TERMINATION | 2007-04-23 |
060519002866 | 2006-05-19 | BIENNIAL STATEMENT | 2006-04-01 |
040616002301 | 2004-06-16 | BIENNIAL STATEMENT | 2004-04-01 |
020906002617 | 2002-09-06 | BIENNIAL STATEMENT | 2002-04-01 |
000516002743 | 2000-05-16 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State