Name: | ARAMARK CONSTRUCTION AND ENERGY SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Feb 2011 (14 years ago) |
Entity Number: | 4050897 |
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 | 2023-02-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-02-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-02-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-02-04 | 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 |
---|---|---|---|
230222000726 | 2023-02-22 | BIENNIAL STATEMENT | 2023-02-01 |
220531000344 | 2022-05-31 | BIENNIAL STATEMENT | 2021-02-01 |
200910060678 | 2020-09-10 | BIENNIAL STATEMENT | 2019-02-01 |
SR-56560 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-56561 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170919006160 | 2017-09-19 | BIENNIAL STATEMENT | 2017-02-01 |
150224006112 | 2015-02-24 | BIENNIAL STATEMENT | 2015-02-01 |
130312006151 | 2013-03-12 | BIENNIAL STATEMENT | 2013-02-01 |
110512000352 | 2011-05-12 | CERTIFICATE OF PUBLICATION | 2011-05-12 |
110204000008 | 2011-02-04 | APPLICATION OF AUTHORITY | 2011-02-04 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State