Name: | SODEXO OPERATIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Dec 1999 (25 years ago) |
Entity Number: | 2452012 |
ZIP code: | 10528 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O: CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
756232 | Retail grocery store | No data | No data | No data | 599 KINGSTON AVE, BROOKLYN, NY, 11203 | No data |
0524-25-03613 | Alcohol sale | 2025-02-26 | 2025-02-26 | 2025-05-27 | 1400 Washington Ave, Broadview Center, Albany, New York, 12222 | Temporary retail |
0524-25-03611 | Alcohol sale | 2025-02-26 | 2025-02-26 | 2025-05-27 | 1400 Washington Ave, Broadview Center, Albany, New York, 12222 | Temporary retail |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-20 | 2023-12-04 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-05-20 | 2023-12-04 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2012-09-11 | 2021-05-20 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2012-09-11 | 2021-05-20 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2007-12-11 | 2012-09-11 | Address | C/O CORPORATION SERVICE CO, 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204000801 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
211202000420 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
210520000028 | 2021-05-20 | CERTIFICATE OF CHANGE | 2021-05-20 |
191205060246 | 2019-12-05 | BIENNIAL STATEMENT | 2019-12-01 |
171204006109 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State