Search icon

COMPLETE PAYMENT RECOVERY SERVICES, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
COMPLETE PAYMENT RECOVERY SERVICES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BARBARA ANN AKINS Chief Executive Officer 11601 ROOSEVELT BVLD., N., ST. PETERSBURG, FL, United States, 33716

Licenses

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

History

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)

Filings

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

Fine And Fees

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