Search icon

ARAMARK CAPITAL ASSET SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARAMARK CAPITAL ASSET SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1995 (29 years ago)
Date of dissolution: 21 Nov 2007
Entity Number: 1985849
ZIP code: 10011
County: New York
Place of Formation: Wisconsin
Principal Address: 1101 MARKET STREET, PHILADELPHIA, PA, United States, 19107
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARYANN WYMANER Chief Executive Officer 1101 MARKET STREET, PHILADELPHIA, PA, United States, 19107

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2004-01-16 2006-03-21 Address 1101 MARKET STREET, PHILADELPHIA, PA, 19107, USA (Type of address: Chief Executive Officer)
2004-01-16 2006-03-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-01-18 2004-01-16 Address 1 SERVICE MASTER WAY, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer)
2000-01-18 2004-01-16 Address 424 N 4TH ST, MILWAUKEE, WI, 53203, USA (Type of address: Principal Executive Office)
1999-11-18 2004-01-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071121000802 2007-11-21 CERTIFICATE OF TERMINATION 2007-11-21
060321002966 2006-03-21 BIENNIAL STATEMENT 2005-12-01
040116002486 2004-01-16 BIENNIAL STATEMENT 2003-12-01
030328000345 2003-03-28 CERTIFICATE OF AMENDMENT 2003-03-28
000118002691 2000-01-18 BIENNIAL STATEMENT 1999-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State