Search icon

STA RECOVERY SERVICES, INC.

Headquarter

Company Details

Name: STA RECOVERY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2005 (20 years ago)
Entity Number: 3226829
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 225 BROADHOLLOW RD., SUITE 150, MELVILLE, NY, United States, 11747
Principal Address: 225 BROADHOLLOW RD., STE. 150, MELVILLE, NY, United States, 11747

Contact Details

Phone +1 516-997-2400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 BROADHOLLOW RD., SUITE 150, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
JEFFREY TULCHIN Chief Executive Officer 225 BROADHOLLOW RD., STE. 150, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
a44a81ae-8cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_64609556
State:
ILLINOIS

Licenses

Number Status Type Date End date
2103254-DCA Active Business 2021-12-28 2025-01-31
1214907-DCA Inactive Business 2013-02-25 2021-01-31

History

Start date End date Type Value
2023-07-10 2023-07-10 Address 225 BROADHOLLOW RD., STE. 150, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2019-07-02 2023-07-10 Address 225 BROADHOLLOW RD., STE. 150, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2019-05-13 2023-07-10 Address 225 BROADHOLLOW ROAD, SUITE 150, MELVILLE, NY, 11747, 4822, USA (Type of address: Service of Process)
2014-12-23 2019-07-02 Address 1400 OLD COUNTRY RD., STE 411, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2014-12-23 2019-05-13 Address 1400 OLD COUNTRY RD., STE 411, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230710004150 2023-07-10 BIENNIAL STATEMENT 2023-07-01
210701001815 2021-07-01 BIENNIAL STATEMENT 2021-07-01
190702060293 2019-07-02 BIENNIAL STATEMENT 2019-07-01
190513000248 2019-05-13 CERTIFICATE OF CHANGE 2019-05-13
170707006182 2017-07-07 BIENNIAL STATEMENT 2017-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576613 RENEWAL INVOICED 2023-01-04 150 Debt Collection Agency Renewal Fee
3393003 LICENSE INVOICED 2021-12-03 113 Debt Collection License Fee
2937909 RENEWAL INVOICED 2018-12-03 150 Debt Collection Agency Renewal Fee
2516470 RENEWAL INVOICED 2016-12-19 150 Debt Collection Agency Renewal Fee
1949156 RENEWAL INVOICED 2015-01-26 150 Debt Collection Agency Renewal Fee
805903 RENEWAL INVOICED 2013-02-27 150 Debt Collection Agency Renewal Fee
805904 RENEWAL INVOICED 2011-01-31 150 Debt Collection Agency Renewal Fee
805906 RENEWAL INVOICED 2009-03-25 150 Debt Collection Agency Renewal Fee
805905 RENEWAL INVOICED 2007-02-01 150 Debt Collection Agency Renewal Fee
1215940 LICENSE INVOICED 2005-11-25 113 Debt Collection License Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State