Search icon

VALUE RECOVERY HOLDING, LIMITED LIABILITY COMPANY

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
VALUE RECOVERY HOLDING, LLC DOS Process Agent 919 OLD HENDERSON ROAD, COLUMBUS, OH, United States, 43220

Licenses

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

History

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)

Filings

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

Fine And Fees

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