Name: | ARAMARK SPORTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Aug 2007 (17 years ago) |
Entity Number: | 3562917 |
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 | 2023-12-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-08-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-08-31 | 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 |
---|---|---|---|
231229000226 | 2023-12-29 | BIENNIAL STATEMENT | 2023-12-29 |
200910060688 | 2020-09-10 | BIENNIAL STATEMENT | 2019-08-01 |
SR-47955 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-47954 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170919006190 | 2017-09-19 | BIENNIAL STATEMENT | 2017-08-01 |
150817006115 | 2015-08-17 | BIENNIAL STATEMENT | 2015-08-01 |
130906006065 | 2013-09-06 | BIENNIAL STATEMENT | 2013-08-01 |
110912002629 | 2011-09-12 | BIENNIAL STATEMENT | 2011-08-01 |
090928002041 | 2009-09-28 | BIENNIAL STATEMENT | 2009-08-01 |
080311000698 | 2008-03-11 | CERTIFICATE OF PUBLICATION | 2008-03-11 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State