Name: | ARAMARK UNIFORM & CAREER APPAREL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1980 (45 years ago) |
Date of dissolution: | 14 Jan 2008 |
Entity Number: | 615847 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1101 MARKET STREET, PHILADELPHIA, PA, United States, 19107 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THOMAS VOZZO | Chief Executive Officer | 1101 MARKET ST, PHILADELPHIA, PA, United States, 19107 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-01 | 2004-06-09 | Address | 1101 MARKET STREET, PHILADELPHIA, PA, 19107, USA (Type of address: Chief Executive Officer) |
2000-09-15 | 2002-04-01 | Address | 1101 MARKET ST, PHILADELPHIA, PA, 19107, USA (Type of address: Principal Executive Office) |
2000-09-15 | 2002-04-01 | Address | 1101 MARKET ST, PHILADELPHIA, PA, 19107, USA (Type of address: Chief Executive Officer) |
1999-11-05 | 2002-04-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-10-01 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080114000650 | 2008-01-14 | CERTIFICATE OF TERMINATION | 2008-01-14 |
040609002225 | 2004-06-09 | BIENNIAL STATEMENT | 2004-03-01 |
020401002023 | 2002-04-01 | BIENNIAL STATEMENT | 2002-03-01 |
000915002333 | 2000-09-15 | BIENNIAL STATEMENT | 2000-03-01 |
991105001062 | 1999-11-05 | CERTIFICATE OF CHANGE | 1999-11-05 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State