Search icon

TEMPEST RECOVERY SERVICES, INC.

Company Details

Name: TEMPEST RECOVERY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2001 (24 years ago)
Entity Number: 2621736
ZIP code: 64503
County: New York
Place of Formation: Missouri
Address: GENERAL COUNSEL, 4315 PICKETT RD, ST JOSEPH, MO, United States, 64503
Principal Address: 4315 PICKETT RD, ST JOSEPH, MO, United States, 64503

Contact Details

Phone +1 816-671-2400

DOS Process Agent

Name Role Address
JOSEPH D. BOOZ DOS Process Agent GENERAL COUNSEL, 4315 PICKETT RD, ST JOSEPH, MO, United States, 64503

Chief Executive Officer

Name Role Address
JOHN J. CHAPPELL Chief Executive Officer 4315 PICKETT RD, ST JOSEPH, MO, United States, 64503

Licenses

Number Status Type Date End date
1077961-DCA Inactive Business 2001-04-17 2009-01-31

History

Start date End date Type Value
2001-03-28 2003-02-24 Address 4315 PICKETT ROAD, ST. JOSEPH, MO, 64503, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070226002816 2007-02-26 BIENNIAL STATEMENT 2007-03-01
050307002917 2005-03-07 BIENNIAL STATEMENT 2005-03-01
030224002494 2003-02-24 BIENNIAL STATEMENT 2003-03-01
010328000789 2001-03-28 APPLICATION OF AUTHORITY 2001-03-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
548276 RENEWAL INVOICED 2006-11-29 150 Debt Collection Agency Renewal Fee
548277 RENEWAL INVOICED 2005-01-24 150 Debt Collection Agency Renewal Fee
548278 RENEWAL INVOICED 2003-02-06 150 Debt Collection Agency Renewal Fee
443366 LICENSE INVOICED 2001-04-17 150 Debt Collection License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700561 Consumer Credit 2007-08-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-08-24
Termination Date 2008-10-13
Date Issue Joined 2007-10-24
Section 1692
Status Terminated

Parties

Name FENTNER
Role Plaintiff
Name TEMPEST RECOVERY SERVICES, INC.
Role Defendant
0800224 Consumer Credit 2008-03-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-14
Termination Date 2009-02-10
Date Issue Joined 2008-05-15
Section 1692
Status Terminated

Parties

Name WATSON
Role Plaintiff
Name TEMPEST RECOVERY SERVICES, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State