Search icon

HEALTHCARE REVENUE RECOVERY GROUP, LLC

Branch

Company Details

Name: HEALTHCARE REVENUE RECOVERY GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 2005 (20 years ago)
Branch of: HEALTHCARE REVENUE RECOVERY GROUP, LLC, Florida (Company Number L04000092223)
Entity Number: 3190492
ZIP code: 12207
County: Essex
Place of Formation: Florida
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 954-792-5227

DOS Process Agent

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

Licenses

Number Status Type Date End date
1220946-DCA Active Business 2006-03-14 2025-01-31

History

Start date End date Type Value
2005-04-13 2023-04-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230407000940 2023-04-07 BIENNIAL STATEMENT 2023-04-01
210407060479 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190409060090 2019-04-09 BIENNIAL STATEMENT 2019-04-01
170410006477 2017-04-10 BIENNIAL STATEMENT 2017-04-01
150414006074 2015-04-14 BIENNIAL STATEMENT 2015-04-01
140703000155 2014-07-03 CERTIFICATE OF AMENDMENT 2014-07-03
130417006135 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110420002645 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090330002303 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070508002290 2007-05-08 BIENNIAL STATEMENT 2007-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-04-11 2017-05-30 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591776 RENEWAL INVOICED 2023-02-01 150 Debt Collection Agency Renewal Fee
3307334 RENEWAL INVOICED 2021-03-09 150 Debt Collection Agency Renewal Fee
2965028 RENEWAL INVOICED 2019-01-18 150 Debt Collection Agency Renewal Fee
2543310 RENEWAL INVOICED 2017-01-30 150 Debt Collection Agency Renewal Fee
1930377 RENEWAL INVOICED 2015-01-05 150 Debt Collection Agency Renewal Fee
1758215 LICENSE REPL INVOICED 2014-08-12 15 License Replacement Fee
749101 RENEWAL INVOICED 2013-01-04 150 Debt Collection Agency Renewal Fee
749100 CNV_TFEE INVOICED 2013-01-04 3.740000009536743 WT and WH - Transaction Fee
749102 RENEWAL INVOICED 2011-01-19 150 Debt Collection Agency Renewal Fee
749103 RENEWAL INVOICED 2008-11-28 150 Debt Collection Agency Renewal Fee

Date of last update: 05 Feb 2025

Sources: New York Secretary of State