Name: | ARAMARK HEALTHCARE SUPPORT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1975 (50 years ago) |
Date of dissolution: | 24 Apr 2007 |
Entity Number: | 381502 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 1101 MARKET STREET, PHILADELIPHIA, PA, United States, 19107 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT CARPENTER | Chief Executive Officer | 1101 MARKET STREET, PHILADELPHIA, PA, United States, 19107 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-05 | 2006-01-09 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
2001-11-05 | 2003-11-05 | Address | 1101 MARKET ST, PHILADELPHIA, PA, 19107, USA (Type of address: Chief Executive Officer) |
1999-12-22 | 2001-11-05 | Address | 1101 MARKET ST, PHILADELPHIA, PA, 19107, USA (Type of address: Chief Executive Officer) |
1997-11-14 | 2006-01-09 | Address | 1101 MARKET ST, PHILADELPHIA, PA, 19107, USA (Type of address: Principal Executive Office) |
1997-11-14 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070424000237 | 2007-04-24 | CERTIFICATE OF TERMINATION | 2007-04-24 |
20070119097 | 2007-01-19 | ASSUMED NAME LLC INITIAL FILING | 2007-01-19 |
060109002987 | 2006-01-09 | BIENNIAL STATEMENT | 2005-10-01 |
031105002878 | 2003-11-05 | BIENNIAL STATEMENT | 2003-10-01 |
011105002567 | 2001-11-05 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State