Search icon

WRIGHT ASSOCIATES LLC

Company Details

Name: WRIGHT ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 1995 (30 years ago)
Entity Number: 1895734
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 3165 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, United States, 14623

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300VPKE5FYJQBQX30 1895734 US-NY GENERAL ACTIVE No data

Addresses

Legal 3165 Brighton Henrietta Townline Road, Rochester, US-NY, US, 14623
Headquarters 3165 Brighton Henrietta Townline Road, Rochester, US-NY, US, 14623

Registration details

Registration Date 2014-12-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-12-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1895734

DOS Process Agent

Name Role Address
WRIGHT REAL ESTATE LLC DOS Process Agent 3165 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-12-03 2025-02-03 Address 3165 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2013-05-01 2024-12-03 Address 3165 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1995-02-17 2013-05-01 Address 3165 BRIGHTON HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000482 2025-02-03 BIENNIAL STATEMENT 2025-02-03
241203002085 2024-12-03 BIENNIAL STATEMENT 2024-12-03
130716001360 2013-07-16 CERTIFICATE OF PUBLICATION 2013-07-16
130501000188 2013-05-01 CERTIFICATE OF CANCELLATION 2013-05-01
130501000171 2013-05-01 CERTIFICATE OF CONVERSION 2013-05-01
950426000239 1995-04-26 AFFIDAVIT OF PUBLICATION 1995-04-26
950426000235 1995-04-26 AFFIDAVIT OF PUBLICATION 1995-04-26
950217000189 1995-02-17 CERTIFICATE OF LIMITED PARTNERSHIP 1995-02-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900459 Torts to Land 2019-04-09 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount > 10000$
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 2019-04-09
Termination Date 2024-04-19
Date Issue Joined 2020-01-21
Pretrial Conference Date 2019-05-29
Section 1332
Sub Section NR
Status Terminated

Parties

Name WRIGHT ASSOCIATES LLC
Role Plaintiff
Name COPART OF CONNECTICUT I,
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State