Search icon

ARAMARK ENTERTAINMENT, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ELIZABETH CARTMELL Chief Executive Officer 1101 MARKET ST, PHILADELPHIA, PA, United States, 19107

History

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)
1996-07-29 2000-07-14 Name OGDEN ENTERTAINMENT, INC.
1995-03-14 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-14 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-12-13 1995-03-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-01-28 1995-03-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

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
C304787-1 2001-07-16 ASSUMED NAME CORP INITIAL FILING 2001-07-16
010209002526 2001-02-09 AMENDMENT TO BIENNIAL STATEMENT 1999-11-01
001221000077 2000-12-21 CERTIFICATE OF CHANGE 2000-12-21
000714000498 2000-07-14 CERTIFICATE OF AMENDMENT 2000-07-14
991215002176 1999-12-15 BIENNIAL STATEMENT 1999-11-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State