NATIONAL RECOVERY SOLUTIONS, LLC
Headquarter
Name: | NATIONAL RECOVERY SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Sep 2006 (19 years ago) |
Entity Number: | 3412693 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 6425 DYSINGER RD, LOCKPORT, NY, United States, 14094 |
Contact Details
Phone +1 716-923-7486
Name | Role | Address |
---|---|---|
NATIONAL RECOVERY SOLUTIONS, LLC | DOS Process Agent | 6425 DYSINGER RD, LOCKPORT, NY, United States, 14094 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2040748-DCA | Inactive | Business | 2016-07-19 | 2023-01-31 |
1355145-DCA | Inactive | Business | 2010-05-24 | 2017-01-31 |
1246081-DCA | Active | Business | 2007-01-04 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-06 | 2024-09-09 | Address | 6425 DYSINGER RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2008-08-28 | 2012-09-06 | Address | STE 500/BENLEY BLDG/MARKET ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2006-09-14 | 2008-08-28 | Address | STE. 224, BEWLEY BUILDING, MARKET ST., LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909000528 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
220907001838 | 2022-09-07 | BIENNIAL STATEMENT | 2022-09-01 |
200908060240 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
190726000342 | 2019-07-26 | CERTIFICATE OF AMENDMENT | 2019-07-26 |
180905006576 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-02-10 | 2017-03-15 | Harassment | Yes | 2224.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3587299 | RENEWAL | INVOICED | 2023-01-25 | 150 | Debt Collection Agency Renewal Fee |
3293838 | RENEWAL | INVOICED | 2021-02-09 | 150 | Debt Collection Agency Renewal Fee |
3293839 | RENEWAL | INVOICED | 2021-02-09 | 150 | Debt Collection Agency Renewal Fee |
2973073 | RENEWAL | INVOICED | 2019-01-31 | 150 | Debt Collection Agency Renewal Fee |
2973156 | RENEWAL | INVOICED | 2019-01-31 | 150 | Debt Collection Agency Renewal Fee |
2540403 | RENEWAL | INVOICED | 2017-01-26 | 150 | Debt Collection Agency Renewal Fee |
2540486 | RENEWAL | INVOICED | 2017-01-26 | 150 | Debt Collection Agency Renewal Fee |
2384468 | LICENSE | INVOICED | 2016-07-18 | 75 | Debt Collection License Fee |
1954086 | RENEWAL | INVOICED | 2015-01-29 | 150 | Debt Collection Agency Renewal Fee |
1954093 | RENEWAL | INVOICED | 2015-01-29 | 150 | Debt Collection Agency Renewal Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State