Search icon

ARAMARK FACILITY SERVICES, INC.

Company Details

Name: ARAMARK FACILITY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1977 (48 years ago)
Date of dissolution: 31 Jul 2007
Entity Number: 457110
ZIP code: 10011
County: New York
Place of Formation: Maryland
Principal Address: 1101 MARKET STREET, PHILADELPHIA, PA, United States, 19107
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD WYCKOFF Chief Executive Officer 1101 MARKET ST, PHILADELPHIA, PA, United States, 19107

History

Start date End date Type Value
2002-01-18 2006-03-21 Address 1101 MARKET ST, PHILADELPHIA, PA, 19107, USA (Type of address: Chief Executive Officer)
1999-11-05 2006-03-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-12-16 1999-11-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-12-16 2002-01-18 Address 1101 MARKET STREET, PHILADELPHIA, PA, 19107, USA (Type of address: Chief Executive Officer)
1994-04-20 1994-10-26 Name ARA FACILITY SERVICES, INC.

Filings

Filing Number Date Filed Type Effective Date
20130716079 2013-07-16 ASSUMED NAME CORP INITIAL FILING 2013-07-16
070731000788 2007-07-31 CERTIFICATE OF TERMINATION 2007-07-31
060321003006 2006-03-21 BIENNIAL STATEMENT 2005-12-01
040116002420 2004-01-16 BIENNIAL STATEMENT 2003-12-01
020118002161 2002-01-18 BIENNIAL STATEMENT 2001-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-05-11
Type:
Prog Related
Address:
P.O. BOX 9029, CENTRAL ISLIP, NY, 11722
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1999-07-14
Type:
Prog Related
Address:
C.W. POST CAMPUS, 720 NORTHERN BLVD., BROOKVILLE, NY, 11548
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1995-01-26
Type:
Complaint
Address:
C.W. POST CAMPUS, 720 NORTHERN BLVD., BROOKVILLE, NY, 11548
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State