Name: | PINNACLE RECOVERY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 2000 (25 years ago) |
Entity Number: | 2548719 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Principal Address: | 2774 GATEWAY RD, CARLSBAD, CA, United States, 92009 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 760-929-6685
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAVID P OAS | Chief Executive Officer | 2774 GATEWAY RD, CARLSBAD, CA, United States, 92009 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1063834-DCA | Active | Business | 2000-10-06 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 2774 GATEWAY RD, CARLSBAD, CA, 92009, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-09-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-08-01 | 2020-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-08-01 | 2024-09-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-11-02 | 2024-09-04 | Address | 2774 GATEWAY RD, CARLSBAD, CA, 92009, USA (Type of address: Chief Executive Officer) |
2010-09-16 | 2014-08-01 | Address | 2774 GATEWAY ROAD, CARLSBAD, CA, 92009, USA (Type of address: Service of Process) |
2008-09-24 | 2010-09-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-09-24 | 2014-08-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-08-19 | 2008-09-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-09-16 | 2008-09-24 | Address | 5950 LA PLACE COURT #101, CARLSBAD, CA, 92008, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904003502 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220926003017 | 2022-09-26 | BIENNIAL STATEMENT | 2022-09-01 |
200901061193 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180907006605 | 2018-09-07 | BIENNIAL STATEMENT | 2018-09-01 |
160930006138 | 2016-09-30 | BIENNIAL STATEMENT | 2016-09-01 |
140916002029 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
140801000354 | 2014-08-01 | CERTIFICATE OF CHANGE | 2014-08-01 |
120919006141 | 2012-09-19 | BIENNIAL STATEMENT | 2012-09-01 |
111102003021 | 2011-11-02 | BIENNIAL STATEMENT | 2011-09-01 |
100916000055 | 2010-09-16 | CERTIFICATE OF CHANGE | 2010-09-16 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-03-26 | 2021-03-30 | Misrepresentation | Yes | 651.00 | Bill Reduced |
2017-08-29 | 2017-09-18 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3559269 | RENEWAL | INVOICED | 2022-11-29 | 150 | Debt Collection Agency Renewal Fee |
3289298 | RENEWAL | INVOICED | 2021-01-28 | 150 | Debt Collection Agency Renewal Fee |
2965038 | RENEWAL | INVOICED | 2019-01-18 | 150 | Debt Collection Agency Renewal Fee |
2538544 | RENEWAL | INVOICED | 2017-01-24 | 150 | Debt Collection Agency Renewal Fee |
1942346 | RENEWAL | INVOICED | 2015-01-16 | 150 | Debt Collection Agency Renewal Fee |
436086 | RENEWAL | INVOICED | 2013-01-30 | 150 | Debt Collection Agency Renewal Fee |
436088 | CNV_TFEE | INVOICED | 2010-12-02 | 3 | WT and WH - Transaction Fee |
436087 | RENEWAL | INVOICED | 2010-12-02 | 150 | Debt Collection Agency Renewal Fee |
403410 | CNV_MS | INVOICED | 2010-05-07 | 25 | Miscellaneous Fee |
436093 | RENEWAL | INVOICED | 2009-02-23 | 150 | Debt Collection Agency Renewal Fee |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6973910 | 2023-05-13 | Took or threatened to take negative or legal action | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
1565159 | 2015-09-15 | False statements or representation | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
7815970 | 2023-11-07 | Took or threatened to take negative or legal action | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
3006204 | 2018-08-30 | Attempts to collect debt not owed | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
7062811 | 2023-06-02 | False statements or representation | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
7907702 | 2023-11-28 | False statements or representation | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
965938 | 2014-08-02 | Communication tactics | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
1219568 | 2015-02-01 | Cont'd attempts collect debt not owed | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
1043142 | 2014-09-24 | Communication tactics | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
1009629 | 2014-09-02 | Cont'd attempts collect debt not owed | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
998608 | 2014-08-24 | Communication tactics | Debt collection | |||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1403009 | Other Statutory Actions | 2014-04-28 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | PHILLIPS, |
Role | Plaintiff |
Name | PINNACLE RECOVERY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-05-21 |
Termination Date | 2017-08-21 |
Section | 1692 |
Status | Terminated |
Parties
Name | SCOTT, |
Role | Plaintiff |
Name | PINNACLE RECOVERY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-11-19 |
Termination Date | 2014-03-07 |
Section | 1692 |
Fee Status | FP |
Status | Terminated |
Parties
Name | BAHR |
Role | Plaintiff |
Name | PINNACLE RECOVERY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-05-27 |
Termination Date | 2015-10-06 |
Section | 1692 |
Status | Terminated |
Parties
Name | RUTLEDGE |
Role | Plaintiff |
Name | PINNACLE RECOVERY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2018-01-25 |
Termination Date | 2018-05-07 |
Section | 1692 |
Status | Terminated |
Parties
Name | NOGID |
Role | Plaintiff |
Name | PINNACLE RECOVERY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2005-06-01 |
Termination Date | 2005-10-18 |
Section | 1692 |
Status | Terminated |
Parties
Name | PINNACLE RECOVERY, INC. |
Role | Defendant |
Name | WALDRON |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2019-03-29 |
Termination Date | 2019-07-24 |
Date Issue Joined | 2019-07-08 |
Section | 1692 |
Status | Terminated |
Parties
Name | MASON |
Role | Plaintiff |
Name | PINNACLE RECOVERY, INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State