Search icon

ARAMARK MANAGEMENT, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

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)

Filings

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