Search icon

SODEXO OPERATIONS, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O: CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Licenses

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

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2018-05-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BUILDING SERVICE 32BJ H,
Party Role:
Plaintiff
Party Name:
SODEXO OPERATIONS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-12-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SODEXO OPERATIONS, LLC
Party Role:
Plaintiff
Party Name:
FACULTY STUDENT ASSOCIATION OF
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-03-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MAHRAN
Party Role:
Plaintiff
Party Name:
SODEXO OPERATIONS, LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State