Search icon

STATE STREET CORP.

Company Details

Name: STATE STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1994 (31 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1824737
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: % 25 SHANDON COURT, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % 25 SHANDON COURT, HAUPPAUGE, NY, United States, 11788

Filings

Filing Number Date Filed Type Effective Date
DP-1724746 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
940531000027 1994-05-31 CERTIFICATE OF INCORPORATION 1994-05-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0808235 Employee Retirement Income Security Act (ERISA) 2010-07-14 motion before trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-14
Termination Date 2011-03-31
Date Issue Joined 2010-08-27
Section 1331
Sub Section OT
Status Terminated

Parties

Name YU,
Role Plaintiff
Name STATE STREET CORP.
Role Defendant
0808235 Employee Retirement Income Security Act (ERISA) 2008-09-25 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-09-25
Termination Date 2010-03-03
Date Issue Joined 2009-03-11
Section 1331
Sub Section OT
Status Terminated

Parties

Name YU
Role Plaintiff
Name STATE STREET CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State