Search icon

RECOVERY MANAGEMENT SERVICES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: RECOVERY MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1999 (26 years ago)
Branch of: RECOVERY MANAGEMENT SERVICES, INC., Illinois (Company Number CORP_60078661)
Entity Number: 2449625
ZIP code: 12207
County: New York
Place of Formation: Illinois
Principal Address: 4200 CANTERA DRIVE, SUITE 211, WARRENVILLE, IL, United States, 60555
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 800-900-3944

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MARY MICKUS Chief Executive Officer 4200 CANTERA DRIVE, SUTE 211, WARRENVILLE, IL, United States, 60555

Licenses

Number Status Type Date End date
1026314-DCA Active Business 2000-01-24 2025-01-31

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 4200 CANTERA DRIVE, SUTE 211, WARRENVILLE, IL, 60555, USA (Type of address: Chief Executive Officer)
2016-08-16 2023-12-27 Address 4200 CANTERA DRIVE, SUTE 211, WARRENVILLE, IL, 60555, USA (Type of address: Chief Executive Officer)
2016-08-16 2023-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-08-16 2019-12-23 Address 4200 CANTERA DRIVE, SUITE 211, WARRENVILLE, IL, 60555, USA (Type of address: Principal Executive Office)
2001-12-31 2016-08-16 Address 811 W EVERGREEN SUITE 402, CHICAGO, IL, 60622, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231227002963 2023-12-27 BIENNIAL STATEMENT 2023-12-27
211215002709 2021-12-15 BIENNIAL STATEMENT 2021-12-15
191223060376 2019-12-23 BIENNIAL STATEMENT 2019-12-01
171219006072 2017-12-19 BIENNIAL STATEMENT 2017-12-01
160816002000 2016-08-16 BIENNIAL STATEMENT 2015-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-05-06 2016-05-09 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2015-08-18 2015-09-01 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591581 RENEWAL INVOICED 2023-02-01 150 Debt Collection Agency Renewal Fee
3288424 RENEWAL INVOICED 2021-01-27 150 Debt Collection Agency Renewal Fee
2967518 RENEWAL INVOICED 2019-01-24 150 Debt Collection Agency Renewal Fee
2507801 RENEWAL INVOICED 2016-12-09 150 Debt Collection Agency Renewal Fee
1942151 RENEWAL INVOICED 2015-01-16 150 Debt Collection Agency Renewal Fee
414657 RENEWAL INVOICED 2013-01-03 150 Debt Collection Agency Renewal Fee
414658 CNV_TFEE INVOICED 2013-01-03 3.740000009536743 WT and WH - Transaction Fee
414659 RENEWAL INVOICED 2010-12-06 150 Debt Collection Agency Renewal Fee
414664 RENEWAL INVOICED 2009-02-09 150 Debt Collection Agency Renewal Fee
383368 CNV_MS INVOICED 2008-11-19 25 Miscellaneous Fee

Court Cases

Court Case Summary

Filing Date:
2021-04-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
RECOVERY MANAGEMENT SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-07-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
MIGLIARA
Party Role:
Plaintiff
Party Name:
RECOVERY MANAGEMENT SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-10-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
RECOVERY MANAGEMENT SERVICES, INC.
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