Name: | CLR TROY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Apr 2015 (10 years ago) |
Entity Number: | 4751020 |
ZIP code: | 10470 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | C/O RISK MANAGEMENT, 4770 WHITE PLAINS ROAD, BRONX, NY, United States, 10470 |
Name | Role | Address |
---|---|---|
CLR TROY LLC | DOS Process Agent | C/O RISK MANAGEMENT, 4770 WHITE PLAINS ROAD, BRONX, NY, United States, 10470 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-16 | 2025-02-20 | Address | 4770 white plains road, BRONX, NY, 10470, USA (Type of address: Service of Process) |
2019-03-19 | 2021-11-16 | Address | 2 CARA DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2017-08-08 | 2019-03-19 | Address | 2 CARA DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2015-04-30 | 2017-08-08 | Address | 386 ROUTE 59, SUITE 300, AIRMONT, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220000058 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
211116000174 | 2021-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-15 |
210406060305 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
190805061488 | 2019-08-05 | BIENNIAL STATEMENT | 2019-04-01 |
190319000674 | 2019-03-19 | CERTIFICATE OF AMENDMENT | 2019-03-19 |
171011000415 | 2017-10-11 | CERTIFICATE OF PUBLICATION | 2017-10-11 |
170808006024 | 2017-08-08 | BIENNIAL STATEMENT | 2017-04-01 |
150430000325 | 2015-04-30 | ARTICLES OF ORGANIZATION | 2015-04-30 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2300119 | Other Personal Injury | 2023-01-27 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE ESTATE OF DORA LEWIS |
Role | Plaintiff |
Name | CLR TROY LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-11-04 |
Termination Date | 2023-05-03 |
Section | 0247 |
Status | Terminated |
Parties
Name | THE ESTATE OF WILLIE MIDDLETON |
Role | Plaintiff |
Name | CLR TROY LLC |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State