Name: | ARAMARK MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jun 2008 (17 years ago) |
Entity Number: | 3680487 |
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 | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-14 | 2024-06-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-14 | 2024-06-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-06-05 | 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 |
---|---|---|---|
240613002113 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
230414004818 | 2023-04-14 | BIENNIAL STATEMENT | 2022-06-01 |
200604060283 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
SR-50001 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50002 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180605006073 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160713006198 | 2016-07-13 | BIENNIAL STATEMENT | 2016-06-01 |
140603006688 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120629006065 | 2012-06-29 | BIENNIAL STATEMENT | 2012-06-01 |
100719002398 | 2010-07-19 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State