Search icon

ARAMARK BUSINESS & INDUSTRY, LLC

Company Details

Name: ARAMARK BUSINESS & INDUSTRY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Sep 2008 (16 years ago)
Entity Number: 3715226
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, AUTHORIZED PERSON, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, AUTHORIZED PERSON, NY, United States, 10011

History

Start date End date Type Value
2023-04-14 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-14 2024-09-03 Address C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, AUTHORIZED PERSON, NY, 10011, 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)
2010-10-01 2023-04-14 Address C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-09-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-09-02 2010-10-01 Address C/O C T CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903003387 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230414005569 2023-04-14 BIENNIAL STATEMENT 2022-09-01
200908061573 2020-09-08 BIENNIAL STATEMENT 2020-09-01
SR-50621 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160921006185 2016-09-21 BIENNIAL STATEMENT 2016-09-01
140902006218 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120927006195 2012-09-27 BIENNIAL STATEMENT 2012-09-01
101001002704 2010-10-01 BIENNIAL STATEMENT 2010-09-01
081124000130 2008-11-24 CERTIFICATE OF PUBLICATION 2008-11-24
080902000102 2008-09-02 APPLICATION OF AUTHORITY 2008-09-02

Date of last update: 17 Jan 2025

Sources: New York Secretary of State