Search icon

SODEXHO EDUCATION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SODEXHO EDUCATION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1980 (45 years ago)
Date of dissolution: 28 Oct 2010
Entity Number: 625550
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 9801 WASHINGTON BLVD, GAITHERSBURG, MD, United States, 20878
Address: 80 STATE ST, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHEL LANDEL Chief Executive Officer 9801 WASHINGTON BLVD, GAITHERSBURG, MD, United States, 20878

History

Start date End date Type Value
1998-09-03 2001-03-30 Name SODEXHO MARRIOTT EDUCATION SERVICES, INC.
1998-07-27 2000-05-22 Address 10 EARHART DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1998-07-27 2000-05-22 Address 18 LILY POND CT, ROCKVILLE, MD, 20852, USA (Type of address: Chief Executive Officer)
1997-04-15 1998-07-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-06-04 1998-07-27 Address 10400 FERNWOOD ROAD, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101028000499 2010-10-28 CERTIFICATE OF TERMINATION 2010-10-28
020531002972 2002-05-31 BIENNIAL STATEMENT 2002-05-01
010330000110 2001-03-30 CERTIFICATE OF AMENDMENT 2001-03-30
000522002447 2000-05-22 BIENNIAL STATEMENT 2000-05-01
980903000505 1998-09-03 CERTIFICATE OF AMENDMENT 1998-09-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State