Search icon

ARAMARK FACILITY SERVICES, LLC

Company Details

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

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

History

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)

Filings

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