Search icon

CLR NEW PALTZ LLC

Company Details

Name: CLR NEW PALTZ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 2015 (10 years ago)
Entity Number: 4751314
ZIP code: 10470
County: Ulster
Place of Formation: New York
Address: C/O RISK MANAGEMENT, 4770 WHITE PLAINS ROAD, BRONX, NY, United States, 10470

Contact Details

Phone +1 518-255-0830

DOS Process Agent

Name Role Address
CLR NEW PALTZ 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
250220000052 2025-02-20 BIENNIAL STATEMENT 2025-02-20
211116000035 2021-11-15 CERTIFICATE OF CHANGE BY ENTITY 2021-11-15
210406060243 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190805061437 2019-08-05 BIENNIAL STATEMENT 2019-04-01
190319000678 2019-03-19 CERTIFICATE OF AMENDMENT 2019-03-19
171011000419 2017-10-11 CERTIFICATE OF PUBLICATION 2017-10-11
170808006018 2017-08-08 BIENNIAL STATEMENT 2017-04-01
150430000741 2015-04-30 ARTICLES OF ORGANIZATION 2015-04-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300072 Medical Malpractice 2023-01-19 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2023-01-19
Termination Date 2023-05-16
Section 1441
Sub Section PI
Status Terminated

Parties

Name ROBBINS
Role Plaintiff
Name CLR NEW PALTZ LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State