Search icon

PROTOCOL RECOVERY SERVICE, INC.

Company Details

Name: PROTOCOL RECOVERY SERVICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2001 (24 years ago)
Entity Number: 2589194
ZIP code: 12207
County: Albany
Place of Formation: Georgia
Principal Address: 655 MOLLY LANE / SUITE 120, WOODSTOCK, GA, United States, 30189
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 850-769-0165

Chief Executive Officer

Name Role Address
MARY C CERNY Chief Executive Officer 655 MOLLY LANE / SUITE 120, WOODSTOCK, GA, United States, 30189

DOS Process Agent

Name Role Address
C/O LEXIS DOCUMENT SERVICES INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
LEXIS DOCUMENT SERVICES INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
2006888-DCA Inactive Business 2014-04-25 2015-01-31
1094612-DCA Inactive Business 2001-10-11 2015-01-31

History

Start date End date Type Value
2011-02-01 2013-01-14 Address 655 MOLLY LANE / SUITE 120, WOODSTOCK, GA, 30189, USA (Type of address: Chief Executive Officer)
2007-01-17 2011-02-01 Address 655 MOLLY LANE STE 120, WOODSTOCK, GA, 30189, USA (Type of address: Principal Executive Office)
2007-01-17 2011-02-01 Address 655 MOLLY LANE STE 120, WOODSTOCK, GA, 30189, USA (Type of address: Chief Executive Officer)
2003-08-19 2011-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-01-28 2007-01-17 Address 145 CHURCH ST, STE 200, MARIETTA, GA, 30060, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130114006751 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110201002646 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090108002859 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070117002552 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050204002627 2005-02-04 BIENNIAL STATEMENT 2005-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-07-03 2014-08-04 Billing Dispute Yes 13930.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1658845 LICENSE INVOICED 2014-04-22 75 Debt Collection License Fee
493104 RENEWAL INVOICED 2013-01-25 150 Debt Collection Agency Renewal Fee
493105 RENEWAL INVOICED 2010-12-17 150 Debt Collection Agency Renewal Fee
493106 RENEWAL INVOICED 2008-12-26 150 Debt Collection Agency Renewal Fee
493107 RENEWAL INVOICED 2006-12-07 150 Debt Collection Agency Renewal Fee
493108 RENEWAL INVOICED 2005-01-10 150 Debt Collection Agency Renewal Fee
493109 RENEWAL INVOICED 2002-12-16 150 Debt Collection Agency Renewal Fee
445785 LICENSE INVOICED 2001-10-11 113 Debt Collection License Fee

CFPB Complaint

Date:
2023-07-09
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Untimely response
Consumer Consent Provided:
Consent not provided

Court Cases

Court Case Summary

Filing Date:
2008-08-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
HURWITZ
Party Role:
Plaintiff
Party Name:
PROTOCOL RECOVERY SERVICE, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State