Name: | CONVERGENT HEALTHCARE RECOVERIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1998 (27 years ago) |
Branch of: | CONVERGENT HEALTHCARE RECOVERIES, INC., Illinois (Company Number CORP_60087199) |
Entity Number: | 2274017 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Illinois |
Principal Address: | 121 NE JEFFERSON ST., STE 100, Peoria, IL, United States, 61602 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 866-207-8246
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH E. LAUGHLIN | Chief Executive Officer | 150 N. FIELD DRIVE, TWO CONWAY PARK, SUITE 200, LAKE FOREST, IL, United States, 60045 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2095419-DCA | Inactive | Business | 2020-03-18 | 2023-01-31 |
0998479-DCA | Inactive | Business | 2011-04-15 | 2021-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 121 NE JEFFERSON STREET, SUITE 100, PEORIA, IL, 61602, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 150 N. FIELD DRIVE, TWO CONWAY PARK, SUITE 200, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer) |
2023-07-15 | 2024-06-04 | Address | 121 NE JEFFERSON STREET, SUITE 100, PEORIA, IL, 61602, USA (Type of address: Chief Executive Officer) |
2023-07-15 | 2023-07-15 | Address | 150 N. FIELD DRIVE, TWO CONWAY PARK, SUITE 200, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer) |
2023-07-15 | 2024-06-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604005622 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
230715000365 | 2023-07-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-14 |
220614000417 | 2022-06-14 | BIENNIAL STATEMENT | 2022-06-01 |
201015060549 | 2020-10-15 | BIENNIAL STATEMENT | 2020-06-01 |
SR-27493 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-05-28 | 2021-06-23 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2015-10-27 | 2015-12-07 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2014-11-24 | 2014-12-23 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3272519 | RENEWAL | INVOICED | 2020-12-18 | 150 | Debt Collection Agency Renewal Fee |
3169622 | LICENSE | INVOICED | 2020-03-16 | 75 | Debt Collection License Fee |
2960475 | RENEWAL | INVOICED | 2019-01-10 | 150 | Debt Collection Agency Renewal Fee |
2521818 | RENEWAL | INVOICED | 2016-12-28 | 150 | Debt Collection Agency Renewal Fee |
1955263 | RENEWAL | INVOICED | 2015-01-30 | 150 | Debt Collection Agency Renewal Fee |
1852502 | LICENSE REPL | INVOICED | 2014-10-13 | 15 | License Replacement Fee |
1456673 | RENEWAL | INVOICED | 2013-01-17 | 150 | Debt Collection Agency Renewal Fee |
1034411 | CNV_MS | INVOICED | 2012-05-18 | 15 | Miscellaneous Fee |
1034412 | CNV_MS | INVOICED | 2011-11-09 | 15 | Miscellaneous Fee |
1456666 | RENEWAL | INVOICED | 2011-04-18 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State