Search icon

13 STATE STREET LLC

Company Details

Name: 13 STATE STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 2015 (9 years ago)
Entity Number: 4828540
ZIP code: 12207
County: Erie
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JGCLQJMK7UQ3 2024-10-19 13 STATE STREET, SCHENECTADY, NY, 12035, USA 2 CENTER PLAZA, SUITE 700, C/O BEACON COMMUNITIES, BOSTON, MA, 02108, USA

Business Information

Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-10-24
Initial Registration Date 2022-09-15
Entity Start Date 2015-10-02
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ABBY MAVROKEFALOS
Role TREASURY MANAGER
Address 2 CENTER PLAZA, SUITE 700, C/O BEACON COMMUNITIES, BOSTON, MA, 02108, USA
Government Business
Title PRIMARY POC
Name ABBY MAVROKEFALOS
Role TREASURY MANAGER
Address 2 CENTER PLAZA, SUITE 700, C/O BEACON COMMUNITIES, BOSTON, MA, 02108, USA
Past Performance
Title PRIMARY POC
Name ELLEN MORREALE
Role SVP CONTROLLER
Address 2 CENTER PLAZA, SUITE 700, C/O BEACON COMMUNITIES, BOSTON, MA, 02108, USA

DOS Process Agent

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

History

Start date End date Type Value
2022-10-25 2023-10-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-10-02 2022-10-25 Address NORSTAR CENTER, 200 S DIVISION ST, BUFFALO, NY, 14204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231016000884 2023-10-16 BIENNIAL STATEMENT 2023-10-01
221122000426 2022-11-22 BIENNIAL STATEMENT 2021-10-01
221025002465 2022-10-25 CERTIFICATE OF CHANGE BY ENTITY 2022-10-25
181019006224 2018-10-19 BIENNIAL STATEMENT 2017-10-01
151214000762 2015-12-14 CERTIFICATE OF PUBLICATION 2015-12-14
151002000007 2015-10-02 ARTICLES OF ORGANIZATION 2015-10-02

Date of last update: 18 Feb 2025

Sources: New York Secretary of State