Search icon

PROFESSIONAL RECOVERY SERVICES, INC.

Company Details

Name: PROFESSIONAL RECOVERY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1999 (26 years ago)
Date of dissolution: 10 Jul 2017
Entity Number: 2402063
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 221 LAUREL RD STE 350, VOORHEES, NJ, United States, 08043
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 856-770-9500

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RICHARD SAFFER Chief Executive Officer 221 LAUREL RD STE 350, VOORHEES, NJ, United States, 08043

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
2003676-DCA Inactive Business 2014-02-20 2017-01-31
2003678-DCA Inactive Business 2014-02-20 2017-01-31
1027246-DCA Inactive Business 2012-12-18 2017-01-31

History

Start date End date Type Value
2015-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-07-08 2015-07-23 Address 221 LAUREL RD STE 350, VOORHEES, NJ, 08043, USA (Type of address: Chief Executive Officer)
2013-07-08 2015-09-23 Address 221 LAUREL RD STE 350, VOORHEES, NJ, 08043, USA (Type of address: Service of Process)
2008-09-03 2013-07-08 Address 221 LAUREL RD STE 160, VOORHEES, NJ, 08043, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-29534 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29533 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170710000368 2017-07-10 CERTIFICATE OF TERMINATION 2017-07-10
150923000112 2015-09-23 CERTIFICATE OF CHANGE 2015-09-23
150723006003 2015-07-23 BIENNIAL STATEMENT 2015-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1971831 RENEWAL INVOICED 2015-02-02 150 Debt Collection Agency Renewal Fee
1971834 RENEWAL INVOICED 2015-02-02 150 Debt Collection Agency Renewal Fee
1971839 RENEWAL INVOICED 2015-02-02 150 Debt Collection Agency Renewal Fee
1574881 LICENSE INVOICED 2014-01-27 113 Debt Collection License Fee
1562858 LICENSE INVOICED 2014-01-17 113 Debt Collection License Fee
415311 CNV_TFEE INVOICED 2012-12-18 4.679999828338623 WT and WH - Transaction Fee
415310 RENEWAL INVOICED 2012-12-18 188 Debt Collection Agency Renewal Fee
415312 RENEWAL INVOICED 2010-11-16 150 Debt Collection Agency Renewal Fee
415313 RENEWAL INVOICED 2008-11-14 150 Debt Collection Agency Renewal Fee
415314 RENEWAL INVOICED 2006-11-21 150 Debt Collection Agency Renewal Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State