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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 BROADHOLLOW RD., SUITE 150, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
JEFFREY TULCHIN | Chief Executive Officer | 225 BROADHOLLOW RD., STE. 150, MELVILLE, NY, United States, 11747 |
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 |
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) |
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 |
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