Search icon

PINNACLE RECOVERY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DAVID P OAS Chief Executive Officer 2774 GATEWAY RD, CARLSBAD, CA, United States, 92009

Licenses

Number Status Type Date End date
1063834-DCA Active Business 2000-10-06 2025-01-31

History

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 2024-09-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-08-01 2020-09-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-11-02 2024-09-04 Address 2774 GATEWAY RD, CARLSBAD, CA, 92009, USA (Type of address: Chief Executive Officer)

Filings

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

Complaints

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

Fine And Fees

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

CFPB Complaint

Date:
2025-05-29
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2025-05-06
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2023-11-28
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with monetary relief
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2023-11-07
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided
Date:
2023-06-02
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Court Cases

Court Case Summary

Filing Date:
2019-03-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MASON
Party Role:
Plaintiff
Party Name:
PINNACLE RECOVERY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-01-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
NOGID
Party Role:
Plaintiff
Party Name:
PINNACLE RECOVERY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-05-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
RUTLEDGE
Party Role:
Plaintiff
Party Name:
PINNACLE RECOVERY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State