Search icon

EVERGREEN PROFESSIONAL RECOVERIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EVERGREEN PROFESSIONAL RECOVERIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2003 (22 years ago)
Entity Number: 2884671
ZIP code: 12207
County: Albany
Place of Formation: Washington
Principal Address: 12100 NE 195TH ST / #125, BOTHELL, WA, United States, 98011
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 206-223-1676

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
KENNETH A. ROSS Chief Executive Officer 12100 NE 195TH ST / #125, BOTHELL, WA, United States, 98011

Licenses

Number Status Type Date End date
1228878-DCA Active Business 2006-06-01 2025-01-31

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 12100 NE 195TH ST / #125, BOTHELL, WA, 98011, USA (Type of address: Chief Executive Officer)
2023-04-17 2025-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-04-17 2023-04-17 Address 12100 NE 195TH ST / #125, BOTHELL, WA, 98011, USA (Type of address: Chief Executive Officer)
2023-04-17 2025-04-01 Address 12100 NE 195TH ST / #125, BOTHELL, WA, 98011, USA (Type of address: Chief Executive Officer)
2023-04-17 2025-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401046626 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230417010044 2023-04-17 BIENNIAL STATEMENT 2023-03-01
210311060419 2021-03-11 BIENNIAL STATEMENT 2021-03-01
190325060312 2019-03-25 BIENNIAL STATEMENT 2019-03-01
170328006204 2017-03-28 BIENNIAL STATEMENT 2017-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590524 RENEWAL INVOICED 2023-01-30 150 Debt Collection Agency Renewal Fee
3293340 RENEWAL INVOICED 2021-02-08 150 Debt Collection Agency Renewal Fee
2970538 RENEWAL INVOICED 2019-01-29 150 Debt Collection Agency Renewal Fee
2504149 RENEWAL INVOICED 2016-12-05 150 Debt Collection Agency Renewal Fee
2335801 LICENSE REPL INVOICED 2016-04-28 15 License Replacement Fee
1951511 RENEWAL INVOICED 2015-01-27 150 Debt Collection Agency Renewal Fee
760312 RENEWAL INVOICED 2013-01-10 150 Debt Collection Agency Renewal Fee
760316 RENEWAL INVOICED 2011-02-10 150 Debt Collection Agency Renewal Fee
760313 CNV_TFEE INVOICED 2009-02-02 3 WT and WH - Transaction Fee
760314 RENEWAL INVOICED 2009-02-02 150 Debt Collection Agency Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State