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
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