Search icon

AMERICAN RECOVERY SERVICE INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN RECOVERY SERVICE INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1998 (27 years ago)
Entity Number: 2287613
ZIP code: 12207
County: New York
Place of Formation: California
Principal Address: 555 ST CHARLES DRIVE, STE 100, THOUSAND OAKS, CA, United States, 91360
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 805-379-8500

Phone +1 888-395-2774

Chief Executive Officer

Name Role Address
NOUBAR ASSADOURIAN Chief Executive Officer 555 ST CHARLES DR, SUITE 100, THOUSAND OAKS, CA, United States, 91360

DOS Process Agent

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

Licenses

Number Status Type Date End date
2107677-DCA Active Business 2022-07-22 2025-01-31
2079328-DCA Inactive Business 2018-10-23 2021-01-31
1254627-DCA Active Business 2007-05-08 2025-01-31

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 555 ST CHARLES DRIVE, STE 100, THOUSAND OAKS, CA, 91360, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 555 ST CHARLES DR, SUITE 100, THOUSAND OAKS, CA, 91360, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 555 ST CHARLES DRIVE, STE 100, THOUSAND OAKS, CA, 91360, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-08-01 Address 555 ST CHARLES DRIVE, STE 100, THOUSAND OAKS, CA, 91360, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 555 ST CHARLES DR, SUITE 100, THOUSAND OAKS, CA, 91360, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801029850 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230426000054 2023-04-25 CERTIFICATE OF CHANGE BY ENTITY 2023-04-25
220802000851 2022-08-02 BIENNIAL STATEMENT 2022-08-01
200803062050 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007088 2018-08-01 BIENNIAL STATEMENT 2018-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572857 RENEWAL INVOICED 2022-12-28 150 Debt Collection Agency Renewal Fee
3559731 RENEWAL INVOICED 2022-11-29 150 Debt Collection Agency Renewal Fee
3464743 LICENSE INVOICED 2022-07-21 75 Debt Collection License Fee
3272241 RENEWAL INVOICED 2020-12-17 150 Debt Collection Agency Renewal Fee
2938180 RENEWAL INVOICED 2018-12-03 150 Debt Collection Agency Renewal Fee
2908064 BLUEDOT INVOICED 2018-10-11 150 Blue Dot Fee
2908063 LICENSE INVOICED 2018-10-11 38 Debt Collection License Fee
2543040 RENEWAL INVOICED 2017-01-30 150 Debt Collection Agency Renewal Fee
2011976 PROCESSING INVOICED 2015-03-09 37.5 License Processing Fee
2011977 DCA-SUS CREDITED 2015-03-09 0.5 Suspense Account

CFPB Complaint

Date:
2025-01-31
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-01-07
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-01-03
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-12-18
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Date:
2024-12-18
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation

Court Cases

Court Case Summary

Filing Date:
2012-05-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
LOWENBEIN,
Party Role:
Plaintiff
Party Name:
AMERICAN RECOVERY SERVICE INCORPORATED
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State