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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, New York, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER DICHIARA | Chief Executive Officer | 2900 WESTSIDE PARKWAY, ALPHARETTA, GA, United States, 30004 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1157511-DCA | Active | Business | 2013-01-15 | 2025-01-31 |
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) |
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 |
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 |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State