Search icon

ARAMARK EDUCATIONAL SERVICES, LLC

Company Details

Name: ARAMARK EDUCATIONAL SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2007 (18 years ago)
Entity Number: 3531540
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
0346-24-133761 Alcohol sale 2024-10-24 2024-10-24 2026-09-30 150 W 62nd St, New York, New York, 10023 Catering Establishment
0346-24-125114-01 Alcohol sale 2024-08-16 2024-08-16 2026-07-31 113 W 60TH ST, NEW YORK, New York, 10023 Additional Bar
0346-24-125114 Alcohol sale 2024-08-16 2024-08-16 2026-07-31 113 W 60TH ST, NEW YORK, New York, 10023 Catering Establishment
0346-24-223294-01 Alcohol sale 2024-07-31 2024-07-31 2026-06-30 1419 SALT SPRINGS RD, SYRACUSE, NY, 13214 Additional Bar
0346-24-223294 Alcohol sale 2024-07-31 2024-07-31 2026-06-30 1419 SALT SPRINGS RD, SYRACUSE, NY, 13214 Catering Establishment
0524-24-01196 Alcohol sale 2024-07-29 2024-07-29 2024-12-27 113 W 60TH ST, NEW YORK, NY, 10023 Temporary retail
0346-22-117609 Alcohol sale 2024-07-28 2024-07-28 2026-08-31 227 W 27TH ST, NEW YORK, New York, 10001 Catering Establishment
0524-24-01206 Alcohol sale 2024-07-25 2024-07-25 2024-09-27 113 W 60TH ST, NEW YORK, NY, 10023 Temporary retail
0524-23-019839 Alcohol sale 2024-06-21 2024-06-21 2024-08-25 1419 SALT SPRINGS RD, SYRACUSE, New York, 13214 Temporary retail
0524-23-019840 Alcohol sale 2024-06-21 2024-06-21 2024-08-25 1419 SALT SPRINGS RD, SYRACUSE, New York, 13214 Temporary retail

History

Start date End date Type Value
2019-01-28 2023-12-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-06-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-06-15 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
231228003131 2023-12-28 BIENNIAL STATEMENT 2023-12-28
210616060545 2021-06-16 BIENNIAL STATEMENT 2021-06-01
191004060591 2019-10-04 BIENNIAL STATEMENT 2019-06-01
SR-47300 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-47301 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170919006162 2017-09-19 BIENNIAL STATEMENT 2017-06-01
150603006491 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130626006250 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110708002492 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090720002731 2009-07-20 BIENNIAL STATEMENT 2009-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
321860 LATE INVOICED 2011-04-05 100 Scale Late Fee
321861 CNV_SI INVOICED 2011-03-10 60 SI - Certificate of Inspection fee (scales)

Date of last update: 04 Feb 2025

Sources: New York Secretary of State