Name: | R.H.K. RECOVERY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2007 (18 years ago) |
Entity Number: | 3481939 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1670 OLD COUNTRY RD, STE 202, PLAINVIEW, NY, United States, 11803 |
Contact Details
Phone +1 631-773-4450
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD KLEIN | Agent | 1670 OLD COUNTRY RD., STE. 111, PLAINVIEW, NY, 11803 |
Name | Role | Address |
---|---|---|
R.H.K. RECOVERY GROUP, INC. | DOS Process Agent | 1670 OLD COUNTRY RD, STE 202, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
RICHARD H KLEIN | Chief Executive Officer | 1670 OLD COUNTRY RD, STE 202, PLAINVIEW, NY, United States, 11803 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1344163-DCA | Active | Business | 2010-02-02 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 1670 OLD COUNTRY RD, STE 202, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2023-08-11 | 2023-08-11 | Address | 1670 OLD COUNTRY RD, STE 202, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2023-08-11 | 2025-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-11 | 2025-02-01 | Address | 1670 OLD COUNTRY RD, STE 202, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2023-08-11 | 2025-02-01 | Address | 1670 OLD COUNTRY RD., STE. 111, PLAINVIEW, NY, 11803, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201040868 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230811001056 | 2023-08-11 | BIENNIAL STATEMENT | 2023-02-01 |
210810000896 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
190207060161 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
170201006164 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3558111 | RENEWAL | INVOICED | 2022-11-25 | 150 | Debt Collection Agency Renewal Fee |
3286399 | RENEWAL | INVOICED | 2021-01-21 | 150 | Debt Collection Agency Renewal Fee |
2947699 | RENEWAL | INVOICED | 2018-12-18 | 150 | Debt Collection Agency Renewal Fee |
2512872 | RENEWAL | INVOICED | 2016-12-14 | 150 | Debt Collection Agency Renewal Fee |
1953946 | RENEWAL | INVOICED | 2015-01-29 | 150 | Debt Collection Agency Renewal Fee |
1008391 | RENEWAL | INVOICED | 2013-02-01 | 150 | Debt Collection Agency Renewal Fee |
1008388 | CNV_TFEE | INVOICED | 2013-02-01 | 3.740000009536743 | WT and WH - Transaction Fee |
1008389 | RENEWAL | INVOICED | 2010-12-03 | 150 | Debt Collection Agency Renewal Fee |
1008387 | LICENSE | INVOICED | 2010-02-02 | 75 | Debt Collection License Fee |
1008390 | CNV_TFEE | INVOICED | 2010-02-02 | 1.5 | WT and WH - Transaction Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State