Search icon

M & M RECOVERY SERVICES, L.L.C.

Headquarter

Company Details

Name: M & M RECOVERY SERVICES, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Nov 1999 (25 years ago)
Entity Number: 2443654
ZIP code: 11002
County: Westchester
Place of Formation: New York
Address: P.O. BOX 726, FLORAL PARK, NY, United States, 11002

Contact Details

Phone +1 914-654-3000

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 726, FLORAL PARK, NY, United States, 11002

Links between entities

Type:
Headquarter of
Company Number:
M12000000625
State:
FLORIDA

Licenses

Number Status Type Date End date
1027456-DCA Inactive Business 2013-01-16 2017-01-31

History

Start date End date Type Value
2013-12-04 2014-04-09 Address 145 HUGUENOT ST, STE 325, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2007-12-28 2013-12-04 Address 145 HUGUENOT ST / SUITE 204, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2006-06-14 2006-06-14 Address 145 HUGUENOT STREET, STE. 204, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2006-06-14 2007-12-28 Address 145 HUGUENOT STREET, SUITE 204, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2005-11-07 2006-06-14 Address 146 HUGUENOT ST, STE 204, NEW ROCHELLE, NY, 10801, 5236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140409000063 2014-04-09 CERTIFICATE OF CHANGE 2014-04-09
131204002426 2013-12-04 BIENNIAL STATEMENT 2013-11-01
111123002595 2011-11-23 BIENNIAL STATEMENT 2011-11-01
071228002696 2007-12-28 BIENNIAL STATEMENT 2007-11-01
060614000550 2006-06-14 CERTIFICATE OF CHANGE 2006-06-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1934579 RENEWAL INVOICED 2015-01-07 150 Debt Collection Agency Renewal Fee
411847 RENEWAL INVOICED 2013-01-16 150 Debt Collection Agency Renewal Fee
411853 RENEWAL INVOICED 2010-11-24 150 Debt Collection Agency Renewal Fee
411848 RENEWAL INVOICED 2008-11-21 150 Debt Collection Agency Renewal Fee
411849 RENEWAL INVOICED 2006-11-27 150 Debt Collection Agency Renewal Fee
411850 RENEWAL INVOICED 2004-12-01 150 Debt Collection Agency Renewal Fee
411851 RENEWAL INVOICED 2002-12-19 150 Debt Collection Agency Renewal Fee
411852 RENEWAL INVOICED 2001-02-27 150 Debt Collection Agency Renewal Fee
1203039 LICENSE INVOICED 2000-02-17 75 Debt Collection License Fee

Court Cases

Court Case Summary

Filing Date:
2002-05-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
M & M RECOVERY SERVICES, L.L.C.
Party Role:
Defendant
Party Name:
ORENBUCH
Party Role:
Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State