Search icon

CLEARWAY MORTGAGE, LLC

Company Details

Name: CLEARWAY MORTGAGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2001 (24 years ago)
Entity Number: 2651749
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 675 PANORAMA TRAIL, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 675 PANORAMA TRAIL, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2003-05-20 2009-07-15 Address 2511 BROWNCROFT BLVD #101, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2001-06-19 2003-05-20 Address 2509 BROWNCROFT BLVD. #203, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090715002767 2009-07-15 BIENNIAL STATEMENT 2009-06-01
070703002098 2007-07-03 BIENNIAL STATEMENT 2007-06-01
050531002523 2005-05-31 BIENNIAL STATEMENT 2005-06-01
040831000171 2004-08-31 AFFIDAVIT OF PUBLICATION 2004-08-31
040831000169 2004-08-31 AFFIDAVIT OF PUBLICATION 2004-08-31

Court Cases

Court Case Summary

Filing Date:
2008-10-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DAVIS
Party Role:
Plaintiff
Party Name:
CLEARWAY MORTGAGE, LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State