Search icon

NATIONWIDE RECOVERY SYSTEMS, LTD.

Company Details

Name: NATIONWIDE RECOVERY SYSTEMS, LTD.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 21 Jan 1998 (27 years ago)
Entity Number: 2219589
ZIP code: 12207
County: Erie
Place of Formation: Texas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 903-266-3911

Phone +1 972-732-9300

Phone +1 972-798-1000

DOS Process Agent

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

Agent

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

Licenses

Number Status Type Date End date
2058158-DCA Inactive Business 2017-09-13 2023-01-31
2016876-DCA Inactive Business 2014-12-29 2023-01-31
2016877-DCA Inactive Business 2014-12-29 2017-01-31

History

Start date End date Type Value
2012-07-03 2016-02-18 Address 10 EAST 40TH ST., 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2012-07-03 2016-02-18 Address 10 EAST 40TH ST., 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-01-31 2012-07-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-31 2012-07-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-01-21 2000-01-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
160218000618 2016-02-18 CERTIFICATE OF CHANGE 2016-02-18
120703000545 2012-07-03 CERTIFICATE OF CHANGE 2012-07-03
000131000412 2000-01-31 CERTIFICATE OF CHANGE 2000-01-31
980422000647 1998-04-22 AFFIDAVIT OF PUBLICATION 1998-04-22
980422000650 1998-04-22 AFFIDAVIT OF PUBLICATION 1998-04-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3289212 RENEWAL INVOICED 2021-01-28 150 Debt Collection Agency Renewal Fee
3289214 RENEWAL INVOICED 2021-01-28 150 Debt Collection Agency Renewal Fee
2951090 RENEWAL INVOICED 2018-12-26 150 Debt Collection Agency Renewal Fee
2951134 RENEWAL INVOICED 2018-12-26 150 Debt Collection Agency Renewal Fee
2663588 LICENSE INVOICED 2017-09-07 113 Debt Collection License Fee
2543170 RENEWAL INVOICED 2017-01-30 150 Debt Collection Agency Renewal Fee
1890104 BLUEDOT INVOICED 2014-11-21 150 Blue Dot Fee
1890101 LICENSE INVOICED 2014-11-21 38 Debt Collection License Fee
1890249 BLUEDOT INVOICED 2014-11-21 150 Blue Dot Fee
1890248 LICENSE INVOICED 2014-11-21 38 Debt Collection License Fee

CFPB Complaint

Date:
2023-07-12
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2023-01-13
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2022-12-19
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2022-12-03
Issue:
Unable to get your credit report or credit score
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2022-08-29
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Date of last update: 31 Mar 2025

Sources: New York Secretary of State