Search icon

SYSCO BOSTON, LLC

Company Details

Name: SYSCO BOSTON, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2002 (22 years ago)
Entity Number: 2844934
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2014-06-10 2024-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-06-10 2024-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-07-26 2014-06-10 Address 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2006-12-15 2007-07-26 Address 40 COLVIN AVENUE / SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2002-12-12 2006-12-15 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205001611 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221214000400 2022-12-14 BIENNIAL STATEMENT 2022-12-01
201222060590 2020-12-22 BIENNIAL STATEMENT 2020-12-01
181203007634 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161219002052 2016-12-19 BIENNIAL STATEMENT 2016-12-01
141222002030 2014-12-22 BIENNIAL STATEMENT 2014-12-01
140610000132 2014-06-10 CERTIFICATE OF CHANGE 2014-06-10
130213002147 2013-02-13 BIENNIAL STATEMENT 2012-12-01
110107002028 2011-01-07 BIENNIAL STATEMENT 2010-12-01
090205000946 2009-02-05 CERTIFICATE OF AMENDMENT 2009-02-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101317 Motor Vehicle Personal Injury 2021-03-11 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-11
Termination Date 2023-03-15
Date Issue Joined 2021-03-18
Section 1441
Sub Section TM
Status Terminated

Parties

Name WAGULA-CORPUS
Role Plaintiff
Name SYSCO BOSTON, LLC
Role Defendant
2005797 Motor Vehicle Personal Injury 2020-12-01 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-01
Termination Date 2022-07-26
Date Issue Joined 2020-12-08
Section 1332
Sub Section NR
Status Terminated

Parties

Name FERRARA
Role Plaintiff
Name SYSCO BOSTON, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State