-
Home Page
›
-
Counties
›
-
Monroe
›
-
14625
›
-
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
|
030520002401
|
2003-05-20
|
BIENNIAL STATEMENT
|
2003-06-01
|
010619000162
|
2001-06-19
|
ARTICLES OF ORGANIZATION
|
2001-06-19
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0806492
|
Fair Labor Standards Act
|
2008-10-30
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
6
|
Filing Date |
2008-10-30
|
Termination Date |
2011-02-14
|
Date Issue Joined |
2008-12-10
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
CLEARWAY MORTGAGE, LLC
|
Role |
Defendant
|
|
Name |
DAVIS
|
Role |
Plaintiff
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State