AMERIPRIDE SERVICES INC.

Name: | AMERIPRIDE SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1972 (53 years ago) |
Entity Number: | 320708 |
ZIP code: | 37211 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2400 MARKET ST, PHILADELPHIA, PA, United States, 19103 |
Address: | 5880 NOLENSVILLE PK, ATTN TAX DEP, NASHVILLE, TN, United States, 37211 |
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 | 5880 NOLENSVILLE PK, ATTN TAX DEP, NASHVILLE, TN, United States, 37211 |
Name | Role | Address |
---|---|---|
KIM SCOTT | Chief Executive Officer | 2400 MARKET ST, PHILADEPHIA, PA, United States, 19103 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-24 | 2025-04-24 | Address | 2400 MARKET ST, PHILADEPHIA, PA, 19103, USA (Type of address: Chief Executive Officer) |
2025-04-24 | 2025-04-24 | Address | 2400 MARKET ST, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2025-04-24 | Address | 2400 MARKET ST, PHILADEPHIA, PA, 19103, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2024-11-18 | Address | 2400 MARKET ST, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2024-11-18 | Address | 2400 MARKET ST, PHILADEPHIA, PA, 19103, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424001825 | 2025-04-24 | CERTIFICATE OF TERMINATION | 2025-04-24 |
241118001154 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
220531000303 | 2022-05-31 | BIENNIAL STATEMENT | 2022-01-01 |
200910060665 | 2020-09-10 | BIENNIAL STATEMENT | 2020-01-01 |
SR-4282 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State