IMMEDIATE CREDIT RECOVERY, INC.
Headquarter
Name: | IMMEDIATE CREDIT RECOVERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1990 (35 years ago) |
Date of dissolution: | 16 May 2024 |
Entity Number: | 1477898 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | C/O Mehl & Associates, 11 Raymond Ave, Suite 32, POUGHKEEPSIE, NY, United States, 12603 |
Contact Details
Phone +1 845-298-0700
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IMMEDIATE CREDIT RECOVERY, INC. | DOS Process Agent | C/O Mehl & Associates, 11 Raymond Ave, Suite 32, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
EFRAIM ROA | Chief Executive Officer | C/O MEHL & ASSOCIATES, 11 RAYMOND AVE, SUITE 32, POUGHKEEPSIE, NY, United States, 12603 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2080477-DCA | Inactive | Business | 2018-12-05 | 2023-01-31 |
1329626-DCA | Inactive | Business | 2009-08-18 | 2023-01-31 |
0888212-DCA | Inactive | Business | 1994-12-12 | 2023-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-17 | 2024-05-17 | Address | C/O MEHL & ASSOCIATES, 11 RAYMOND AVE, SUITE 32, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2024-05-17 | 2024-05-17 | Address | 6 NEPTUNE ROAD, SUITE 110, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2022-04-14 | 2024-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-20 | 2022-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-25 | 2022-01-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240517001278 | 2024-05-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-16 |
221012000463 | 2022-10-12 | BIENNIAL STATEMENT | 2022-09-01 |
200901061601 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180905006775 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
170417000026 | 2017-04-17 | CERTIFICATE OF CHANGE | 2017-04-17 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2020-06-18 | 2020-07-07 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2018-07-02 | 2018-07-12 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2018-02-16 | 2018-03-07 | Dissatisfaction with Provider | Yes | 1559.00 | Bill Reduced |
2016-10-06 | 2016-10-19 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2016-08-05 | 2016-09-02 | Harassment | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3292220 | RENEWAL | INVOICED | 2021-02-04 | 150 | Debt Collection Agency Renewal Fee |
3292225 | RENEWAL | INVOICED | 2021-02-04 | 150 | Debt Collection Agency Renewal Fee |
3292269 | RENEWAL | INVOICED | 2021-02-04 | 150 | Debt Collection Agency Renewal Fee |
2967436 | RENEWAL | INVOICED | 2019-01-24 | 150 | Debt Collection Agency Renewal Fee |
2967508 | RENEWAL | INVOICED | 2019-01-24 | 150 | Debt Collection Agency Renewal Fee |
2938411 | BLUEDOT | INVOICED | 2018-12-04 | 150 | Blue Dot Fee |
2938410 | LICENSE | INVOICED | 2018-12-04 | 38 | Debt Collection License Fee |
2603842 | LICENSE REPL | INVOICED | 2017-05-05 | 15 | License Replacement Fee |
2597549 | LICENSE REPL | INVOICED | 2017-04-28 | 15 | License Replacement Fee |
2594251 | LICENSE REPL | INVOICED | 2017-04-21 | 15 | License Replacement Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State