Search icon

DYNAMIC RECOVERY SERVICES, INC

Company Details

Name: DYNAMIC RECOVERY SERVICES, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2007 (18 years ago)
Entity Number: 3479173
ZIP code: 75244
County: New York
Place of Formation: Texas
Address: 4101 MCEWEN, #150, DALLAS, TX, United States, 75244

Contact Details

Phone +1 972-241-5611

Chief Executive Officer

Name Role Address
ROBERT TEH Chief Executive Officer 4101 MCEWEN, #150, DALLAS, TX, United States, 75244

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Licenses

Number Status Type Date End date
1259587-DCA Inactive Business 2013-05-14 2017-01-31

History

Start date End date Type Value
2013-05-01 2015-09-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-02-21 2013-05-01 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150923000096 2015-09-23 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2015-09-23
130501002024 2013-05-01 BIENNIAL STATEMENT 2013-02-01
130429000293 2013-04-29 CANCELLATION OF ANNULMENT OF AUTHORITY 2013-04-29
DP-2050754 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
110303002503 2011-03-03 BIENNIAL STATEMENT 2011-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2016636 RENEWAL INVOICED 2015-03-12 150 Debt Collection Agency Renewal Fee
875985 RENEWAL INVOICED 2013-05-14 150 Debt Collection Agency Renewal Fee
875981 CNV_TFEE INVOICED 2013-05-14 3.740000009536743 WT and WH - Transaction Fee
875982 RENEWAL INVOICED 2011-01-24 150 Debt Collection Agency Renewal Fee
875983 CNV_TFEE INVOICED 2011-01-24 3 WT and WH - Transaction Fee
875984 RENEWAL INVOICED 2008-12-18 150 Debt Collection Agency Renewal Fee
1216644 LICENSE INVOICED 2007-06-25 150 Debt Collection License Fee

CFPB Complaint

Date:
2021-05-11
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Untimely response
Consumer Consent Provided:
Consent provided
Date:
2021-02-16
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Untimely response
Consumer Consent Provided:
Consent not provided
Date:
2018-07-27
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Untimely response
Consumer Consent Provided:
Consent provided
Date:
2013-11-25
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed
Consumer Consent Provided:
N/A
Date:
2013-08-16
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed
Consumer Consent Provided:
N/A

Court Cases

Court Case Summary

Filing Date:
2014-11-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
RIVERO
Party Role:
Plaintiff
Party Name:
DYNAMIC RECOVERY SERVICES, INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-12-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SHELTON
Party Role:
Plaintiff
Party Name:
DYNAMIC RECOVERY SERVICES, INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-10-24
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
DYNAMIC RECOVERY SERVICES, INC
Party Role:
Defendant
Party Name:
CHUDOMEL
Party Role:
Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State