Search icon

SODEXO AMERICA, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SODEXO AMERICA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2000 (25 years ago)
Entity Number: 2464086
ZIP code: 10528
County: Albany
Place of Formation: Delaware
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2023-04-28 2024-01-11 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-04-28 2024-01-11 Address 600 mamaroneck avenue, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2012-09-11 2023-04-28 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2012-09-11 2023-04-28 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2000-01-20 2012-09-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240111000646 2024-01-11 BIENNIAL STATEMENT 2024-01-11
230428001831 2022-09-08 CERTIFICATE OF CHANGE BY ENTITY 2022-09-08
220119000715 2022-01-19 BIENNIAL STATEMENT 2022-01-19
200108060068 2020-01-08 BIENNIAL STATEMENT 2020-01-01
180105006399 2018-01-05 BIENNIAL STATEMENT 2018-01-01

Court Cases

Court Case Summary

Filing Date:
2009-12-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Contract Product Liability

Parties

Party Name:
WESTCHESTER COUNTY HEATHCARE C
Party Role:
Plaintiff
Party Name:
SODEXO AMERICA, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State