PIONEER CREDIT RECOVERY, INC.
Headquarter
Name: | PIONEER CREDIT RECOVERY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2001 (24 years ago) |
Entity Number: | 2710007 |
ZIP code: | 12207 |
County: | Wyoming |
Place of Formation: | Delaware |
Principal Address: | 26 EDWARD STREET, ARCADE, NY, United States, 14009 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 585-815-6500
Phone +1 585-237-7000
Phone +1 585-492-1234
Phone +1 866-372-6840
Phone +1 888-847-9982
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHAD WILSON (PRESIDENT) | Chief Executive Officer | 26 EDWARD STREET, ARCADE, NY, United States, 14009 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1453573-DCA | Inactive | Business | 2013-01-10 | 2019-01-31 |
1419938-DCA | Active | Business | 2012-02-17 | 2025-01-31 |
1406682-DCA | Inactive | Business | 2011-09-02 | 2019-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2023-12-04 | Address | 26 EDWARD STREET, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
2015-12-21 | 2023-12-04 | Address | 26 EDWARD STREET, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
2013-12-02 | 2015-12-21 | Address | 26 EDWARD STREET, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
2013-07-16 | 2023-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-07-16 | 2023-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204000483 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
211207000250 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
191205060073 | 2019-12-05 | BIENNIAL STATEMENT | 2019-12-01 |
171201006332 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151221006176 | 2015-12-21 | BIENNIAL STATEMENT | 2015-12-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-07-27 | 2018-08-22 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2017-02-03 | 2017-02-23 | Misrepresentation | Yes | 4336.00 | Bill Reduced |
2016-08-02 | 2016-09-01 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2013-12-13 | 2014-01-02 | Harassment | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3583761 | RENEWAL | INVOICED | 2023-01-18 | 150 | Debt Collection Agency Renewal Fee |
3583766 | RENEWAL | INVOICED | 2023-01-18 | 150 | Debt Collection Agency Renewal Fee |
3583776 | RENEWAL | INVOICED | 2023-01-18 | 150 | Debt Collection Agency Renewal Fee |
3583779 | RENEWAL | INVOICED | 2023-01-18 | 150 | Debt Collection Agency Renewal Fee |
3283980 | RENEWAL | INVOICED | 2021-01-15 | 150 | Debt Collection Agency Renewal Fee |
3284353 | RENEWAL | INVOICED | 2021-01-15 | 150 | Debt Collection Agency Renewal Fee |
3284359 | RENEWAL | INVOICED | 2021-01-15 | 150 | Debt Collection Agency Renewal Fee |
3284447 | RENEWAL | INVOICED | 2021-01-15 | 150 | Debt Collection Agency Renewal Fee |
2950757 | RENEWAL | INVOICED | 2018-12-24 | 150 | Debt Collection Agency Renewal Fee |
2950758 | RENEWAL | INVOICED | 2018-12-24 | 150 | Debt Collection Agency Renewal Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State