Search icon

RAB PERFORMANCE RECOVERIES, L.L.C.

Company Details

Name: RAB PERFORMANCE RECOVERIES, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2005 (19 years ago)
Entity Number: 3292586
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 201-518-0285

DOS Process Agent

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

Agent

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

Licenses

Number Status Type Date End date
1316135-DCA Active Business 2009-04-28 2025-01-31

History

Start date End date Type Value
2019-01-28 2024-06-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-02-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-05 2015-02-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-05 2015-02-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-01-06 2015-02-05 Address CERTIFIED PUBLIC ACCOUNTANTS, 7 PENN PLAZA, STE 914, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-12-11 2014-01-06 Address CERTIFIED PUBLIC ACCOUNTANTS, 21 PENN PLAZA, STE 1006, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-12-14 2007-12-11 Address CERTIFIED PUBLIC ACCOUNTANTS, 21 PENN PLAZA, STE. 1006, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613000147 2024-06-13 BIENNIAL STATEMENT 2024-06-13
191211060230 2019-12-11 BIENNIAL STATEMENT 2019-12-01
SR-91830 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-91829 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180103007015 2018-01-03 BIENNIAL STATEMENT 2017-12-01
151215006149 2015-12-15 BIENNIAL STATEMENT 2015-12-01
150224000033 2015-02-24 CERTIFICATE OF CHANGE 2015-02-24
150205000004 2015-02-05 CERTIFICATE OF CHANGE 2015-02-05
140106006045 2014-01-06 BIENNIAL STATEMENT 2013-12-01
120109002696 2012-01-09 BIENNIAL STATEMENT 2011-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565634 RENEWAL INVOICED 2022-12-13 150 Debt Collection Agency Renewal Fee
3283931 RENEWAL INVOICED 2021-01-14 150 Debt Collection Agency Renewal Fee
2930166 RENEWAL INVOICED 2018-11-15 150 Debt Collection Agency Renewal Fee
2512484 RENEWAL INVOICED 2016-12-14 150 Debt Collection Agency Renewal Fee
2061145 LICENSE REPL INVOICED 2015-04-28 15 License Replacement Fee
1938085 RENEWAL INVOICED 2015-01-13 150 Debt Collection Agency Renewal Fee
990875 CNV_TFEE INVOICED 2013-02-01 3.740000009536743 WT and WH - Transaction Fee
990876 RENEWAL INVOICED 2013-02-01 150 Debt Collection Agency Renewal Fee
990877 RENEWAL INVOICED 2010-12-06 150 Debt Collection Agency Renewal Fee
952188 CNV_TFEE INVOICED 2009-04-29 3 WT and WH - Transaction Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State