Name: | ARAMARK CORRECTIONAL SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 2007 (18 years ago) |
Entity Number: | 3507045 |
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 | 2023-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-01 | 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501003612 | 2023-05-01 | BIENNIAL STATEMENT | 2023-04-01 |
210407060989 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
200207060574 | 2020-02-07 | BIENNIAL STATEMENT | 2019-04-01 |
SR-46708 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46709 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170919006161 | 2017-09-19 | BIENNIAL STATEMENT | 2017-04-01 |
150501006484 | 2015-05-01 | BIENNIAL STATEMENT | 2015-04-01 |
130425006159 | 2013-04-25 | BIENNIAL STATEMENT | 2013-04-01 |
110602002003 | 2011-06-02 | BIENNIAL STATEMENT | 2011-04-01 |
090414003447 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State