Name: | ARAMARK FACILITY SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jul 2007 (18 years ago) |
Entity Number: | 3550115 |
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 |
---|---|---|---|
2023-04-18 | 2023-12-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-18 | 2023-12-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-07-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-07-31 | 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 |
---|---|---|---|
231229000130 | 2023-12-29 | BIENNIAL STATEMENT | 2023-12-29 |
230418000322 | 2023-04-18 | BIENNIAL STATEMENT | 2021-07-01 |
190716060553 | 2019-07-16 | BIENNIAL STATEMENT | 2019-07-01 |
SR-47716 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-47717 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170919006165 | 2017-09-19 | BIENNIAL STATEMENT | 2017-07-01 |
150706006329 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130731006220 | 2013-07-31 | BIENNIAL STATEMENT | 2013-07-01 |
110826002639 | 2011-08-26 | BIENNIAL STATEMENT | 2011-07-01 |
090722002481 | 2009-07-22 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State