Search icon

NATIONS RECOVERY CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONS RECOVERY CENTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2001 (24 years ago)
Entity Number: 2655552
ZIP code: 12207
County: New York
Place of Formation: Georgia
Principal Address: 6491 PEACHTREE INDUSTRIAL BLVD, ATLANTA, GA, United States, 30360
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 770-234-0101

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PAUL BATAILLON Chief Executive Officer 6491 PEACHTREE INDUSTRIAL BLVD, ATLANTA, GA, United States, 30360

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
1093260-DCA Inactive Business 2001-09-26 2021-01-31

History

Start date End date Type Value
2013-11-15 2025-07-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-11-15 2025-07-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-10-22 2013-11-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-24 2013-11-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-17 2012-07-24 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250708003592 2025-07-08 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-07-08
170601006715 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006540 2015-06-01 BIENNIAL STATEMENT 2015-06-01
131115000450 2013-11-15 CERTIFICATE OF CHANGE 2013-11-15
130606007184 2013-06-06 BIENNIAL STATEMENT 2013-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-07-01 2014-07-24 Billing Dispute Yes 2786.00 Bill Reduced
2014-06-26 2014-07-09 Billing Dispute Yes 160.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2939865 RENEWAL INVOICED 2018-12-06 150 Debt Collection Agency Renewal Fee
2518684 RENEWAL INVOICED 2016-12-21 150 Debt Collection Agency Renewal Fee
1947082 RENEWAL INVOICED 2015-01-22 150 Debt Collection Agency Renewal Fee
552117 RENEWAL INVOICED 2012-12-27 150 Debt Collection Agency Renewal Fee
552118 RENEWAL INVOICED 2010-11-18 150 Debt Collection Agency Renewal Fee
552119 RENEWAL INVOICED 2008-11-13 150 Debt Collection Agency Renewal Fee
552120 RENEWAL INVOICED 2006-11-28 150 Debt Collection Agency Renewal Fee
552121 RENEWAL INVOICED 2004-12-02 150 Debt Collection Agency Renewal Fee
552122 RENEWAL INVOICED 2003-01-25 150 Debt Collection Agency Renewal Fee
448171 LICENSE INVOICED 2001-09-26 113 Debt Collection License Fee

CFPB Complaint

Date:
2018-05-04
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2017-12-27
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Consumer Consent Provided:
Consent not provided
Date:
2017-12-06
Issue:
Threatened to contact someone or share information improperly
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
N/A
Date:
2017-10-06
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2017-08-12
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided

Court Cases

Court Case Summary

Filing Date:
2020-06-25
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SMITH
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
NATIONS RECOVERY CENTER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-10-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SMITH
Party Role:
Plaintiff
Party Name:
NATIONS RECOVERY CENTER, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-04-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
WOLLMAN
Party Role:
Plaintiff
Party Name:
NATIONS RECOVERY CENTER, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State