Name: | VALUE RECOVERY HOLDING, LIMITED LIABILITY COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jan 2007 (18 years ago) |
Entity Number: | 3467101 |
ZIP code: | 43220 |
County: | Albany |
Place of Formation: | Ohio |
Address: | 919 OLD HENDERSON ROAD, COLUMBUS, OH, United States, 43220 |
Contact Details
Phone +1 614-324-5959
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
VALUE RECOVERY HOLDING, LLC | DOS Process Agent | 919 OLD HENDERSON ROAD, COLUMBUS, OH, United States, 43220 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1436071-DCA | Inactive | Business | 2012-06-20 | 2019-01-31 |
1415771-DCA | Inactive | Business | 2011-12-16 | 2013-01-31 |
1362751-DCA | Inactive | Business | 2010-07-14 | 2013-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-31 | 2025-01-02 | Address | 919 OLD HENDERSON ROAD, COLUMBUS, OH, 43221, USA (Type of address: Service of Process) |
2017-09-25 | 2021-03-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-09-25 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-05-24 | 2017-09-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-08-25 | 2012-05-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-08-19 | 2009-08-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-01-24 | 2017-09-25 | Address | 919 OLD HENDERSON ROAD, COLUMBUS, OH, 43220, 3722, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102002215 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230130001715 | 2023-01-30 | BIENNIAL STATEMENT | 2023-01-01 |
210331002008 | 2021-03-31 | BIENNIAL STATEMENT | 2021-01-01 |
170925000598 | 2017-09-25 | CERTIFICATE OF CHANGE | 2017-09-25 |
170131006347 | 2017-01-31 | BIENNIAL STATEMENT | 2017-01-01 |
150105006321 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130108006572 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
120524000509 | 2012-05-24 | CERTIFICATE OF CHANGE | 2012-05-24 |
110207002886 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
090825000941 | 2009-08-25 | CERTIFICATE OF CHANGE | 2009-08-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2737709 | LICENSE | CREDITED | 2018-01-31 | 113 | Debt Collection License Fee |
2544255 | RENEWAL | INVOICED | 2017-01-31 | 150 | Debt Collection Agency Renewal Fee |
1951891 | RENEWAL | INVOICED | 2015-01-28 | 150 | Debt Collection Agency Renewal Fee |
1228263 | CNV_TFEE | INVOICED | 2013-01-25 | 3.740000009536743 | WT and WH - Transaction Fee |
1228264 | RENEWAL | INVOICED | 2013-01-25 | 150 | Debt Collection Agency Renewal Fee |
1145600 | LICENSE | INVOICED | 2012-06-29 | 75 | Debt Collection License Fee |
1145599 | CNV_TFEE | INVOICED | 2012-06-29 | 1.870000004768372 | WT and WH - Transaction Fee |
1085959 | CNV_TFEE | INVOICED | 2011-12-16 | 2.809999942779541 | WT and WH - Transaction Fee |
1085958 | LICENSE | INVOICED | 2011-12-16 | 113 | Debt Collection License Fee |
1051010 | RENEWAL | INVOICED | 2011-01-10 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State