Search icon

STREETWIDE ASSET RECOVERY GROUP, INC.

Headquarter

Company Details

Name: STREETWIDE ASSET RECOVERY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2001 (24 years ago)
Entity Number: 2603181
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 1099 WALL ST W, STE 273, LYNDHURST, NJ, United States, 07071
Address: ATTN DICKERT CREEK, 600 3RD AVE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 732-217-3445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STREETWIDE ASSET RECOVERY GROUP, INC., FLORIDA F10000004026 FLORIDA

DOS Process Agent

Name Role Address
C/O GRAUBARD MOLLEN & MILLER DOS Process Agent ATTN DICKERT CREEK, 600 3RD AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MICHAEL S COLUMBO Chief Executive Officer 1099 WALL ST W, STE 273, LYNDHURST, NJ, United States, 07071

Licenses

Number Status Type Date End date
1377595-DCA Active Business 2010-11-23 2025-01-31

History

Start date End date Type Value
2003-03-11 2005-03-09 Address 1 EXCHANGE PLACE / 10TH FL, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2003-03-11 2005-03-09 Address 1 EXCHANGE PLACE / SUITE 1000, JERSEY CITY, NJ, 07302, USA (Type of address: Principal Executive Office)
2001-02-07 2005-03-09 Address DAVID ALAN MILLER, ESQ., 600 THIRD AVENUE, NEW YORK, NY, 10016, 2097, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070329003068 2007-03-29 BIENNIAL STATEMENT 2007-02-01
050309002665 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030311002052 2003-03-11 BIENNIAL STATEMENT 2003-02-01
010207000289 2001-02-07 CERTIFICATE OF INCORPORATION 2001-02-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3569973 RENEWAL INVOICED 2022-12-20 150 Debt Collection Agency Renewal Fee
3281534 RENEWAL INVOICED 2021-01-11 150 Debt Collection Agency Renewal Fee
2933867 RENEWAL INVOICED 2018-11-24 150 Debt Collection Agency Renewal Fee
2508668 RENEWAL INVOICED 2016-12-09 150 Debt Collection Agency Renewal Fee
1930436 RENEWAL INVOICED 2015-01-05 150 Debt Collection Agency Renewal Fee
1128056 RENEWAL INVOICED 2012-12-21 150 Debt Collection Agency Renewal Fee
1128054 CNV_TFEE INVOICED 2010-11-23 3.759999990463257 WT and WH - Transaction Fee
1128055 LICENSE INVOICED 2010-11-23 188 Debt Collection License Fee

Date of last update: 06 Feb 2025

Sources: New York Secretary of State