Search icon

CLR TROY LLC

Company Details

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

DOS Process Agent

Name Role Address
CLR TROY LLC DOS Process Agent C/O RISK MANAGEMENT, 4770 WHITE PLAINS ROAD, BRONX, NY, United States, 10470

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300119 Other Personal Injury 2023-01-27 remanded to state court
Circuit Second Circuit
Origin original proceeding
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 Mandatory
Office 1
Filing Date 2023-01-27
Termination Date 2023-11-30
Section 1442
Sub Section NR
Status Terminated

Parties

Name THE ESTATE OF DORA LEWIS
Role Plaintiff
Name CLR TROY LLC
Role Defendant
2201155 Other Personal Injury 2022-11-04 remanded to state court
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