Name: | COMMERCIAL RECOVERY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1999 (25 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2424946 |
ZIP code: | 75228 |
County: | Dutchess |
Place of Formation: | Texas |
Address: | 8035 E R.L. THORNTON / #220, DALLAS, TX, United States, 75228 |
Contact Details
Phone +1 214-324-9575
Name | Role | Address |
---|---|---|
WADE THUNHORST | DOS Process Agent | 8035 E R.L. THORNTON / #220, DALLAS, TX, United States, 75228 |
Name | Role | Address |
---|---|---|
TIM FORD | Chief Executive Officer | 8035 E R.L. THORNTON / #220, DALLAS, TX, United States, 75228 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1101184-DCA | Inactive | Business | 2002-02-05 | 2013-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-06 | 2007-10-31 | Address | 8035 E R.L. THORNTON / #305, DALLAS, TX, 75228, USA (Type of address: Chief Executive Officer) |
2001-11-06 | 2007-10-31 | Address | 8035 E R.L. THORNTON / #305, DALLAS, TX, 75228, USA (Type of address: Principal Executive Office) |
2001-11-06 | 2007-10-31 | Address | 8035 E R.L. THORNTON / #316, DALLAS, TX, 75228, USA (Type of address: Service of Process) |
1999-10-04 | 2001-11-06 | Address | ATTN: WADE THUNHOSRSE, PO BOX 28989, DALLAS, TX, 75228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2011923 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
091022002640 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
071031002621 | 2007-10-31 | BIENNIAL STATEMENT | 2007-10-01 |
051129002072 | 2005-11-29 | BIENNIAL STATEMENT | 2005-10-01 |
031017002055 | 2003-10-17 | BIENNIAL STATEMENT | 2003-10-01 |
011106002772 | 2001-11-06 | BIENNIAL STATEMENT | 2001-10-01 |
991004000072 | 1999-10-04 | APPLICATION OF AUTHORITY | 1999-10-04 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-09-05 | 2014-10-01 | Harassment | Yes | 0.00 | Resolved and Consumer Satisfied |
2014-06-04 | 2014-07-24 | Billing Dispute | Yes | 12932.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
496043 | RENEWAL | INVOICED | 2010-12-08 | 150 | Debt Collection Agency Renewal Fee |
496044 | CNV_TFEE | INVOICED | 2010-12-08 | 3 | WT and WH - Transaction Fee |
496046 | CNV_TFEE | INVOICED | 2009-01-27 | 3 | WT and WH - Transaction Fee |
496045 | RENEWAL | INVOICED | 2009-01-27 | 150 | Debt Collection Agency Renewal Fee |
496047 | RENEWAL | INVOICED | 2007-01-17 | 150 | Debt Collection Agency Renewal Fee |
496048 | RENEWAL | INVOICED | 2004-12-10 | 150 | Debt Collection Agency Renewal Fee |
496049 | RENEWAL | INVOICED | 2002-12-09 | 150 | Debt Collection Agency Renewal Fee |
496042 | LICENSE | INVOICED | 2002-02-05 | 75 | Debt Collection License Fee |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State