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 (10 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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000077 Insurance 2020-01-21 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 349000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-21
Termination Date 2022-05-09
Date Issue Joined 2020-02-19
Pretrial Conference Date 2020-04-02
Section 1332
Sub Section PD
Status Terminated

Parties

Name 13 STATE STREET LLC
Role Plaintiff
Name ACADIA INSURANCE COMPANY
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State