Name: | COMPLETE PAYMENT RECOVERY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2001 (24 years ago) |
Entity Number: | 2618483 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 11601 Roosevelt Bvld., N., St. Petersburg, FL, United States, 33716 |
Contact Details
Phone +1 205-750-4130
Phone +1 727-556-9000
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
COMPLETE PAYMENT RECOVERY SERVICES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BARBARA ANN AKINS | Chief Executive Officer | 11601 ROOSEVELT BVLD., N., ST. PETERSBURG, FL, United States, 33716 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2089199-DCA | Active | Business | 2019-08-06 | 2025-01-31 |
2089200-DCA | Inactive | Business | 2019-08-06 | 2021-01-31 |
1402429-DCA | Inactive | Business | 2013-01-29 | 2021-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 11601 ROOSEVELT BVLD., N., ST. PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2025-03-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-24 | 2023-03-24 | Address | 11601 ROOSEVELT BVLD., N., ST. PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2025-03-10 | Address | 11601 ROOSEVELT BVLD., N., ST. PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2025-03-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310000455 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
230324000187 | 2023-03-24 | BIENNIAL STATEMENT | 2023-03-01 |
210325060306 | 2021-03-25 | BIENNIAL STATEMENT | 2021-03-01 |
190306060384 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-33021 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3599138 | RENEWAL | INVOICED | 2023-02-16 | 150 | Debt Collection Agency Renewal Fee |
3588478 | RENEWAL | INVOICED | 2023-01-26 | 150 | Debt Collection Agency Renewal Fee |
3536925 | LICENSE REPL | INVOICED | 2022-10-13 | 15 | License Replacement Fee |
3288840 | RENEWAL | INVOICED | 2021-01-28 | 150 | Debt Collection Agency Renewal Fee |
3288944 | RENEWAL | INVOICED | 2021-01-28 | 150 | Debt Collection Agency Renewal Fee |
3191772 | LICENSE REPL | INVOICED | 2020-07-20 | 15 | License Replacement Fee |
3066211 | LICENSE | INVOICED | 2019-07-26 | 150 | Debt Collection License Fee |
3066224 | LICENSE | INVOICED | 2019-07-26 | 150 | Debt Collection License Fee |
2938695 | RENEWAL | INVOICED | 2018-12-04 | 150 | Debt Collection Agency Renewal Fee |
2938697 | RENEWAL | INVOICED | 2018-12-04 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State