Search icon

SURE TECH RECOVERY, LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

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

History

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)

Filings

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

Fine And Fees

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