Name: | MED-REV RECOVERIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1995 (30 years ago) |
Entity Number: | 1911582 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 1217 MILTON AVE, SYRACUSE, NY, United States, 13209 |
Address: | 100 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, United States, 13088 |
Contact Details
Phone +1 315-488-4219
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
JOHN SAINT DENNIS | Chief Executive Officer | 1217 MILTON AVE, SYRACUSE, NY, United States, 13209 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1326554-DCA | Inactive | Business | 2009-07-20 | 2017-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-09 | 2007-03-02 | Address | 7143 HENRY CLAY BLVD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
1995-04-10 | 2001-05-09 | Address | 6700 KIRKVILLE RD., EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070302000408 | 2007-03-02 | CERTIFICATE OF CHANGE | 2007-03-02 |
060711000341 | 2006-07-11 | CERTIFICATE OF AMENDMENT | 2006-07-11 |
051028002341 | 2005-10-28 | BIENNIAL STATEMENT | 2005-04-01 |
040419002685 | 2004-04-19 | BIENNIAL STATEMENT | 2003-04-01 |
010509002451 | 2001-05-09 | BIENNIAL STATEMENT | 2001-04-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-05-21 | 2015-06-30 | Billing Dispute | NA | 0.00 | No Consumer Response |
2013-12-31 | 2014-01-13 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1973639 | RENEWAL | INVOICED | 2015-02-04 | 150 | Debt Collection Agency Renewal Fee |
994231 | RENEWAL | INVOICED | 2012-12-21 | 150 | Debt Collection Agency Renewal Fee |
994232 | RENEWAL | INVOICED | 2010-12-14 | 150 | Debt Collection Agency Renewal Fee |
968055 | CNV_TFEE | INVOICED | 2009-07-21 | 3 | WT and WH - Transaction Fee |
968054 | LICENSE | INVOICED | 2009-07-21 | 150 | Debt Collection License Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State