Search icon

TRS RECOVERY SERVICES, INC.

Branch

Company Details

Name: TRS RECOVERY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1994 (31 years ago)
Branch of: TRS RECOVERY SERVICES, INC., Colorado (Company Number 19921095166)
Entity Number: 1789893
ZIP code: 12207
County: New York
Place of Formation: Colorado
Address: 80 State Street, New York, NY, United States, 12207
Principal Address: 1600 Terrell Mill Road, Marietta, GA, United States, 30067

Contact Details

Phone +1 404-890-2760

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, New York, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRISTOPHER DICHIARA Chief Executive Officer 2900 WESTSIDE PARKWAY, ALPHARETTA, GA, United States, 30004

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
1157511-DCA Active Business 2013-01-15 2025-01-31

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 2900 WESTSIDE PARKWAY, ALPHARETTA, GA, 30004, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 101 HUDSON STREET, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 1600 TERRELL MILL ROAD, MARIETTA, GA, 30067, USA (Type of address: Chief Executive Officer)
2020-02-28 2024-01-16 Address 101 HUDSON STREET, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2018-01-16 2020-02-28 Address 1 FLUOR DANIEL DR, BLDG A, 1ST FLOOR, SUGAR LAND, TX, 77478, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240116004003 2024-01-16 BIENNIAL STATEMENT 2024-01-16
220129000337 2022-01-29 BIENNIAL STATEMENT 2022-01-29
200228060211 2020-02-28 BIENNIAL STATEMENT 2020-01-01
180116006060 2018-01-16 BIENNIAL STATEMENT 2018-01-01
160129006016 2016-01-29 BIENNIAL STATEMENT 2016-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-05-06 2022-06-23 Misrepresentation Yes 50.00 Bill Reduced
2019-09-30 2019-10-29 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2014-03-11 2014-04-10 Harassment Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577918 RENEWAL INVOICED 2023-01-06 150 Debt Collection Agency Renewal Fee
3285332 RENEWAL INVOICED 2021-01-20 150 Debt Collection Agency Renewal Fee
2960016 RENEWAL INVOICED 2019-01-10 150 Debt Collection Agency Renewal Fee
2798730 LICENSE REPL INVOICED 2018-06-12 15 License Replacement Fee
2677990 PROCESSING INVOICED 2017-10-18 37.5 License Processing Fee
2677989 DCA-SUS CREDITED 2017-10-18 75.5 Suspense Account
2669785 LICENSE CREDITED 2017-09-25 113 Debt Collection License Fee
2535148 RENEWAL INVOICED 2017-01-19 150 Debt Collection Agency Renewal Fee
2039074 LICENSE REPL INVOICED 2015-04-07 15 License Replacement Fee
2004498 LL VIO INVOICED 2015-03-02 125000 LL - License Violation

Court Cases

Court Case Summary

Filing Date:
2023-09-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
PAGE
Party Role:
Plaintiff
Party Name:
TRS RECOVERY SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-03-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
OCAMPO
Party Role:
Plaintiff
Party Name:
TRS RECOVERY SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-11-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SOTO
Party Role:
Plaintiff
Party Name:
TRS RECOVERY SERVICES, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State