Name: | SURE TECH RECOVERY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Aug 2003 (21 years ago) |
Entity Number: | 2942044 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Nevada |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 702-942-6079
Phone +1 702-614-7958
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1239377-DCA | Inactive | Business | 2006-09-18 | 2009-01-31 |
1151366-DCA | Inactive | Business | 2003-09-11 | 2007-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-15 | 2019-01-28 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-06-15 | 2019-01-28 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-08-12 | 2004-06-15 | Address | 500 AMIGO COURT SUITE 130, LAS VEGAS, NV, 89119, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88813 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-88814 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
050824002435 | 2005-08-24 | BIENNIAL STATEMENT | 2005-08-01 |
040615000072 | 2004-06-15 | CERTIFICATE OF CHANGE | 2004-06-15 |
030812000564 | 2003-08-12 | APPLICATION OF AUTHORITY | 2003-08-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
770234 | RENEWAL | INVOICED | 2006-12-08 | 150 | Debt Collection Agency Renewal Fee |
770233 | LICENSE | INVOICED | 2006-09-22 | 38 | Debt Collection License Fee |
670975 | RENEWAL | INVOICED | 2005-02-02 | 150 | Debt Collection Agency Renewal Fee |
579811 | LICENSE | INVOICED | 2003-09-19 | 113 | Debt Collection License Fee |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State