Search icon

ARAMARK SPORTS AND ENTERTAINMENT SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ARAMARK SPORTS AND ENTERTAINMENT SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2007 (18 years ago)
Entity Number: 3506800
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 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

DOS Process Agent

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

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132484-10 Alcohol sale 2025-03-12 2025-03-12 2027-02-28 126TH STREET AND ROOSEVELT AVE, FLUSHING, NY, 11368 Additional Bar
0340-23-132484-09 Alcohol sale 2025-03-12 2025-03-12 2027-02-28 126TH STREET AND ROOSEVELT AVE, FLUSHING, NY, 11368 Additional Bar
0340-23-132484-07 Alcohol sale 2025-03-12 2025-03-12 2027-02-28 126TH STREET AND ROOSEVELT AVE, FLUSHING, NY, 11368 Additional Bar

History

Start date End date Type Value
2019-01-28 2023-05-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-04-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-04-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230511002291 2023-05-11 BIENNIAL STATEMENT 2023-04-01
210407060991 2021-04-07 BIENNIAL STATEMENT 2021-04-01
200207060572 2020-02-07 BIENNIAL STATEMENT 2019-04-01
SR-46702 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-46703 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State