Search icon

COMMERCIAL RECOVERY SYSTEMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
WADE THUNHORST DOS Process Agent 8035 E R.L. THORNTON / #220, DALLAS, TX, United States, 75228

Chief Executive Officer

Name Role Address
TIM FORD Chief Executive Officer 8035 E R.L. THORNTON / #220, DALLAS, TX, United States, 75228

Licenses

Number Status Type Date End date
1101184-DCA Inactive Business 2002-02-05 2013-01-31

History

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)

Filings

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

Complaints

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

Fine And Fees

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