Search icon

ESTATE RECOVERIES, INC.

Company Details

Name: ESTATE RECOVERIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1997 (27 years ago)
Entity Number: 2202472
ZIP code: 10004
County: Albany
Place of Formation: Maryland
Principal Address: 415 WILLIAMS COURT, SUITE 116, BALTIMORE, MD, United States, 21220
Address: 42 BROADWAY, NEW YORK, NY, United States, 10004

Contact Details

Phone +1 410-444-8022

Phone +1 443-615-7400

Chief Executive Officer

Name Role Address
ROBERT E PROBASCO Chief Executive Officer 415 WILLIAMS COURT, SUITE 116, BALTIMORE, MD, United States, 21220

DOS Process Agent

Name Role Address
COMISSIONER OF CONSUMER AFFAIRS DOS Process Agent 42 BROADWAY, NEW YORK, NY, United States, 10004

Licenses

Number Status Type Date End date
1382090-DCA Inactive Business 2011-02-07 2013-01-31
0976707-DCA Inactive Business 1997-12-22 2011-01-31

History

Start date End date Type Value
2009-11-16 2011-12-06 Address 415 WILLIAMS COURT, SUITE 116, BALTIMORE, MD, 21220, USA (Type of address: Chief Executive Officer)
2008-05-07 2009-11-16 Address 415 WILLIAMS CT, STE 116, BALTIMORE, MD, 21220, USA (Type of address: Principal Executive Office)
2008-05-07 2009-11-16 Address 415 WILLIAMS CT, STE 116, BALTIMORE, MD, 21220, USA (Type of address: Chief Executive Officer)
2007-11-21 2008-05-07 Address 5543 HARFORD RD, BALTIMORE, MD, 21214, USA (Type of address: Chief Executive Officer)
2007-11-21 2008-05-07 Address 5543 HARFORD RD, BALITMORE, MD, 21214, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111206002333 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091116002026 2009-11-16 BIENNIAL STATEMENT 2009-11-01
080507002862 2008-05-07 AMENDMENT TO BIENNIAL STATEMENT 2007-11-01
071121002953 2007-11-21 BIENNIAL STATEMENT 2007-11-01
060110002774 2006-01-10 BIENNIAL STATEMENT 2005-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1066272 LICENSE INVOICED 2011-02-07 150 Debt Collection License Fee
1443917 RENEWAL INVOICED 2008-12-17 150 Debt Collection Agency Renewal Fee
1443918 RENEWAL INVOICED 2006-11-28 150 Debt Collection Agency Renewal Fee
1443919 RENEWAL INVOICED 2004-12-08 150 Debt Collection Agency Renewal Fee
1443920 RENEWAL INVOICED 2002-12-09 150 Debt Collection Agency Renewal Fee
1443921 RENEWAL INVOICED 2000-12-16 150 Debt Collection Agency Renewal Fee
1443922 RENEWAL INVOICED 1999-01-19 150 Debt Collection Agency Renewal Fee
1408866 LICENSE INVOICED 1997-12-23 113 Debt Collection License Fee

Court Cases

Court Case Summary

Filing Date:
2007-10-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Consumer Credit

Parties

Party Name:
PANETH
Party Role:
Plaintiff
Party Name:
ESTATE RECOVERIES, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State