Search icon

VESTIS (SYRACUSE) LLC

Company Details

Name: VESTIS (SYRACUSE) LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2003 (22 years ago)
Entity Number: 2858598
ZIP code: 10005
County: Onondaga
Foreign Legal Name: VESTIS (SYRACUSE) LLC
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-01-17 2025-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-01-17 2025-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-02-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-12-31 2009-02-04 Address ARAMARK TOWER, 1101 MARKET STREET, PHILADELPHIA, PA, 19107, USA (Type of address: Service of Process)
2003-11-07 2024-01-17 Name ARAMARK UNIFORM SERVICES (SYRACUSE) LLC
2003-01-17 2003-11-07 Name ARAMARK UNIFORM ACQUISITION, LLC
2003-01-17 2003-12-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-01-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250108002628 2025-01-08 BIENNIAL STATEMENT 2025-01-08
240117002499 2024-01-17 CERTIFICATE OF AMENDMENT 2024-01-17
230103000909 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220531000514 2022-05-31 BIENNIAL STATEMENT 2021-01-01
200207060570 2020-02-07 BIENNIAL STATEMENT 2019-01-01
SR-36482 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-36483 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170919006193 2017-09-19 BIENNIAL STATEMENT 2017-01-01
150130006333 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130207006412 2013-02-07 BIENNIAL STATEMENT 2013-01-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State