Name: | ARAMARK SENIOR LIVING SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Dec 2004 (20 years ago) |
Entity Number: | 3141662 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-03 | 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) |
2007-01-11 | 2009-02-04 | Address | ARAMARK TOWER, 1101 MARKET ST, PHILADELPHIA, PA, 19107, USA (Type of address: Service of Process) |
2004-12-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-12-23 | 2007-01-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203000866 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
230103001413 | 2023-01-03 | BIENNIAL STATEMENT | 2022-12-01 |
210126060604 | 2021-01-26 | BIENNIAL STATEMENT | 2020-12-01 |
SR-40337 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-40336 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181219006587 | 2018-12-19 | BIENNIAL STATEMENT | 2018-12-01 |
161216006071 | 2016-12-16 | BIENNIAL STATEMENT | 2016-12-01 |
141222006427 | 2014-12-22 | BIENNIAL STATEMENT | 2014-12-01 |
130107007120 | 2013-01-07 | BIENNIAL STATEMENT | 2012-12-01 |
110107002174 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State