Search icon

D.L. PETERSON TRUST

Company Details

Name: D.L. PETERSON TRUST
Jurisdiction: New York
Legal type: FOREIGN GENERAL ASSOCIATION
Status: Active
Date of registration: 01 Mar 2019 (6 years ago)
Entity Number: 5504540
ZIP code: 12207
County: Blank
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
190301000396 2019-03-01 CERTIFICATE OF DESIGNATION 2019-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8802859 Motor Vehicle Personal Injury 1988-09-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Termination Class Action Missing
Procedural Progress during jury trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-09-15
Termination Date 1989-12-12
Date Issue Joined 1988-10-11
Pretrial Conference Date 1989-01-06
Trial Begin Date 1989-12-12
Trial End Date 1989-12-12
Section 1332

Parties

Name THADANI, KISHORE
Role Plaintiff
Name D.L. PETERSON TRUST
Role Defendant
9703316 Motor Vehicle Personal Injury 1997-06-06 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1997-06-06
Termination Date 1998-11-30
Section 1332

Parties

Name LYNCH
Role Plaintiff
Name D.L. PETERSON TRUST
Role Defendant
2210634 Motor Vehicle Personal Injury 2022-12-16 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
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 1
Filing Date 2022-12-16
Termination Date 2023-07-25
Date Issue Joined 2023-01-09
Section 1332
Sub Section TM
Status Terminated

Parties

Name QUINTANA
Role Plaintiff
Name D.L. PETERSON TRUST
Role Defendant
2109175 Motor Vehicle Personal Injury 2021-11-05 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-05
Termination Date 2022-07-13
Section 1332
Status Terminated

Parties

Name TEJEDA,
Role Plaintiff
Name D.L. PETERSON TRUST
Role Defendant
9502510 Motor Vehicle Personal Injury 1995-04-12 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1995-04-12
Termination Date 1995-11-27
Section 1332

Parties

Name REYES,
Role Plaintiff
Name D.L. PETERSON TRUST
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State