DEBT RECOVERY SOLUTIONS, LLC
Headquarter
Name: | DEBT RECOVERY SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Feb 2002 (23 years ago) |
Entity Number: | 2732394 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6800 JERICHO TURNPIKE,, SUITE 113E, SYOSSET, NY, United States, 11791 |
Contact Details
Phone +1 516-437-0800
Name | Role | Address |
---|---|---|
DEBT RECOVERY SOLUTIONS, LLC | DOS Process Agent | 6800 JERICHO TURNPIKE,, SUITE 113E, SYOSSET, NY, United States, 11791 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1114291-DCA | Active | Business | 2002-06-21 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-23 | 2024-02-08 | Address | 6800 JERICHO TURNPIKE,, SUITE 113E, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2016-02-11 | 2018-02-23 | Address | 900 MERCHANTS CONCOURSE, SUITE LL-11, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2004-01-23 | 2016-02-11 | Address | 900 MERCHANTS CONCOURSE, SUITE 106, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2002-02-15 | 2004-01-23 | Address | 500 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208003382 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
220210003090 | 2022-02-10 | BIENNIAL STATEMENT | 2022-02-10 |
200214060055 | 2020-02-14 | BIENNIAL STATEMENT | 2020-02-01 |
180223006094 | 2018-02-23 | BIENNIAL STATEMENT | 2018-02-01 |
160211006122 | 2016-02-11 | BIENNIAL STATEMENT | 2016-02-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-03-05 | 2019-03-18 | Billing Dispute | Yes | 1922.00 | Bill Reduced |
2017-08-23 | 2017-08-30 | Harassment | Yes | 556.00 | Bill Reduced |
2017-03-09 | 2017-03-21 | Harassment | Yes | 206.00 | Bill Reduced |
2016-11-30 | 2016-12-05 | Billing Dispute | Yes | 455.00 | Bill Reduced |
2016-02-11 | 2016-02-24 | Billing Dispute | Yes | 49.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3585000 | RENEWAL | INVOICED | 2023-01-20 | 150 | Debt Collection Agency Renewal Fee |
3289161 | RENEWAL | INVOICED | 2021-01-28 | 150 | Debt Collection Agency Renewal Fee |
2958225 | RENEWAL | INVOICED | 2019-01-07 | 150 | Debt Collection Agency Renewal Fee |
2527133 | RENEWAL | INVOICED | 2017-01-05 | 150 | Debt Collection Agency Renewal Fee |
2215184 | LICENSE REPL | INVOICED | 2015-11-13 | 15 | License Replacement Fee |
1952684 | RENEWAL | INVOICED | 2015-01-28 | 150 | Debt Collection Agency Renewal Fee |
498423 | RENEWAL | INVOICED | 2013-01-17 | 150 | Debt Collection Agency Renewal Fee |
498421 | CNV_TFEE | INVOICED | 2013-01-17 | 3.740000009536743 | WT and WH - Transaction Fee |
498424 | RENEWAL | INVOICED | 2011-03-03 | 150 | Debt Collection Agency Renewal Fee |
498422 | CNV_TFEE | INVOICED | 2008-12-11 | 3 | WT and WH - Transaction Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State