Name: | ARAMARK ENTERTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1967 (57 years ago) |
Date of dissolution: | 23 Apr 2007 |
Entity Number: | 216524 |
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 |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ELIZABETH CARTMELL | Chief Executive Officer | 1101 MARKET ST, PHILADELPHIA, PA, United States, 19107 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-09 | 2003-12-05 | Address | 1101 MARKET STREET, PHILADELPHIA, PA, 19107, USA (Type of address: Chief Executive Officer) |
2000-12-21 | 2003-10-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-15 | 2001-02-09 | Address | 2 PENN PLAZA, NEW YORK, NY, 10121, 0032, USA (Type of address: Chief Executive Officer) |
1997-04-07 | 2000-12-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-07 | 2000-12-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070423000038 | 2007-04-23 | CERTIFICATE OF TERMINATION | 2007-04-23 |
060112002364 | 2006-01-12 | BIENNIAL STATEMENT | 2005-11-01 |
031205002846 | 2003-12-05 | BIENNIAL STATEMENT | 2003-11-01 |
031003000384 | 2003-10-03 | CERTIFICATE OF MERGER | 2003-10-03 |
020118002167 | 2002-01-18 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State