Search icon

STATES RECOVERY SYSTEMS, INC.

Company Details

Name: STATES RECOVERY SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2002 (23 years ago)
Entity Number: 2747714
ZIP code: 95670
County: New York
Place of Formation: California
Address: 2491 SUNRISE BLVD., RANCHO CORDOVA, CA, United States, 95670

Contact Details

Phone +1 800-211-1435

DOS Process Agent

Name Role Address
CYNTHIA A YAKLIN DOS Process Agent 2491 SUNRISE BLVD., RANCHO CORDOVA, CA, United States, 95670

Chief Executive Officer

Name Role Address
CYNTHIA A YAKLIN Chief Executive Officer 2491 SUNRISE BLVD, RANCHO CORDOVA, CA, United States, 95670

Licenses

Number Status Type Date End date
2077305-DCA Active Business 2018-08-22 2025-01-31
1106137-DCA Inactive Business 2002-04-18 2019-01-31

History

Start date End date Type Value
2018-03-09 2020-03-24 Address 2491 SUNRISE BLVD., RANCHO CORDOVA, CA, 95670, USA (Type of address: Service of Process)
2016-03-02 2020-03-24 Address 2491 SUNRISE BLVD, RANCHO CORDOVA, CA, 95670, 4344, USA (Type of address: Chief Executive Officer)
2016-03-02 2018-03-09 Address 2491 SUNRISE BLVD, RANCHO CORDOVA, CA, 95670, 4344, USA (Type of address: Service of Process)
2015-01-08 2016-03-02 Address 2491 SUNRISE BLVD, RANCHO CORDOVA, CA, 95670, 4344, USA (Type of address: Service of Process)
2004-03-12 2015-01-08 Address 2941 SUNRISE BLVD, 100, RANCHO CORDOVA, CA, 95742, USA (Type of address: Service of Process)
2004-03-12 2016-03-02 Address 2951 SUNRISE BLVD, 100, RANCHO CORDOVA, CA, 95742, USA (Type of address: Principal Executive Office)
2004-03-12 2016-03-02 Address 2951 SUNRISE BLVD, 100, RANCHO CORDOVA, CA, 95742, USA (Type of address: Chief Executive Officer)
2002-03-27 2004-03-12 Address 2951 SUNRISE BLVD. #100, RANCHO CORDOVA, CA, 95742, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220330003505 2022-03-30 BIENNIAL STATEMENT 2022-03-01
200324060372 2020-03-24 BIENNIAL STATEMENT 2020-03-01
180309006217 2018-03-09 BIENNIAL STATEMENT 2018-03-01
160302006841 2016-03-02 BIENNIAL STATEMENT 2016-03-01
150108000142 2015-01-08 CERTIFICATE OF CHANGE 2015-01-08
140310007431 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120424003048 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100329002042 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080311002122 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060321002886 2006-03-21 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3589044 RENEWAL INVOICED 2023-01-27 150 Debt Collection Agency Renewal Fee
3291782 RENEWAL INVOICED 2021-02-04 150 Debt Collection Agency Renewal Fee
2827825 BLUEDOT INVOICED 2018-08-09 150 Blue Dot Fee
2827824 LICENSE INVOICED 2018-08-09 38 Debt Collection License Fee
2508859 RENEWAL INVOICED 2016-12-09 150 Debt Collection Agency Renewal Fee
1942639 RENEWAL INVOICED 2015-01-16 150 Debt Collection Agency Renewal Fee
1898245 LICENSE REPL INVOICED 2014-12-01 15 License Replacement Fee
504366 RENEWAL INVOICED 2013-01-15 150 Debt Collection Agency Renewal Fee
504367 RENEWAL INVOICED 2010-11-29 150 Debt Collection Agency Renewal Fee
504368 RENEWAL INVOICED 2008-12-12 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Complaint Id Date Received Issue Product
6478253 2023-01-25 Problem with a credit reporting company's investigation into an existing problem Credit reporting, credit repair services, or other personal consumer reports
Issue Problem with a credit reporting company's investigation into an existing problem
Timely Yes
Company States Recovery Systems, Inc.
Product Credit reporting, credit repair services, or other personal consumer reports
Sub Issue Their investigation did not fix an error on your report
Sub Product Credit reporting
Date Received 2023-01-25
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-01-25
Consumer Consent Provided Consent not provided
5458921 2022-04-18 Attempts to collect debt not owed Debt collection
Tags Older American
Issue Attempts to collect debt not owed
Timely Yes
Company States Recovery Systems, Inc.
Product Debt collection
Sub Issue Debt was result of identity theft
Sub Product Credit card debt
Date Received 2022-04-18
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2022-04-18
Complaint What Happened I have been a victim of identity theft since XXXX and my personal information was used by someone else to open more than XXXX credit card accounts. I found out about this in XX/XX/XXXX, filed a police report and imposed credit freeze. Nearly all of the fraudulent accounts opened under my name used an address in California. I've never lived in California and my only address from XX/XX/XXXX to XX/XX/XXXX was XXXX XXXX XXXX XXXX XXXX KS XXXX. So far I've successfully removed most of the fraudulent accounts from my credit report by filing disputes through the credit bureaus. I've also filed dispute with States Recovery Systems. Inc XXXX XXXX XXXX. XXXX XXXX CA XXXX, but they kept asking for payments even after I sent docs including police report and my DL to prove that I am ID theft victim. The balance on the account they are trying to also has an address in California. It appears to me they did not try to validate the information on this account.
Consumer Consent Provided Consent provided

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800996 Other Statutory Actions 2018-08-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 8
Filing Date 2018-08-20
Termination Date 2018-11-29
Date Issue Joined 2018-10-12
Section 1692
Status Terminated

Parties

Name WOODS
Role Plaintiff
Name STATES RECOVERY SYSTEMS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State