Search icon

MONARCH RECOVERY MANAGEMENT, INC.

Company Details

Name: MONARCH RECOVERY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1997 (28 years ago)
Entity Number: 2133988
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Principal Address: 3260 TILLMAN DRIVE, SUITE 75, BENSALEM, PA, United States, 19020
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 215-281-7500

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DIANE MAZZACANO Chief Executive Officer 3260 TILLMAN DRIVE, SUITE 75, BENSALEM, PA, United States, 19020

Licenses

Number Status Type Date End date
1345050-DCA Active Business 2010-02-16 2025-01-31
1345051-DCA Inactive Business 2010-02-12 2019-01-31

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 3260 TILLMAN DRIVE, SUITE 75, BENSALEM, PA, 19020, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-05 2025-04-01 Address 3260 TILLMAN DRIVE, SUITE 75, BENSALEM, PA, 19020, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 3260 TILLMAN DRIVE, SUITE 75, BENSALEM, PA, 19020, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401036523 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230405003898 2023-04-05 BIENNIAL STATEMENT 2023-04-01
220928003085 2022-09-27 CERTIFICATE OF CHANGE BY ENTITY 2022-09-27
210407060345 2021-04-07 BIENNIAL STATEMENT 2021-04-01
SR-113921 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Complaints

Start date End date Type Satisafaction Restitution Result
2013-12-20 2014-01-03 Surcharge/Overcharge NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3569273 RENEWAL INVOICED 2022-12-19 150 Debt Collection Agency Renewal Fee
3288052 RENEWAL INVOICED 2021-01-27 150 Debt Collection Agency Renewal Fee
2944068 RENEWAL INVOICED 2018-12-13 150 Debt Collection Agency Renewal Fee
2685619 DCA-SUS CREDITED 2017-11-01 75 Suspense Account
2685617 PROCESSING INVOICED 2017-11-01 75 License Processing Fee
2530005 RENEWAL INVOICED 2017-01-10 150 Debt Collection Agency Renewal Fee
2530160 RENEWAL CREDITED 2017-01-10 150 Debt Collection Agency Renewal Fee
1918130 RENEWAL INVOICED 2014-12-18 150 Debt Collection Agency Renewal Fee
1915934 RENEWAL INVOICED 2014-12-16 150 Debt Collection Agency Renewal Fee
1865337 LICENSE REPL INVOICED 2014-10-28 15 License Replacement Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State