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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STREETWIDE ASSET RECOVERY GROUP, INC., FLORIDA | F10000004026 | FLORIDA |
Name | Role | Address |
---|---|---|
C/O GRAUBARD MOLLEN & MILLER | DOS Process Agent | ATTN DICKERT CREEK, 600 3RD AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MICHAEL S COLUMBO | Chief Executive Officer | 1099 WALL ST W, STE 273, LYNDHURST, NJ, United States, 07071 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1377595-DCA | Active | Business | 2010-11-23 | 2025-01-31 |
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) |
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 |
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