Search icon

R.H.K. RECOVERY GROUP, INC.

Company Details

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

Agent

Name Role Address
RICHARD KLEIN Agent 1670 OLD COUNTRY RD., STE. 111, PLAINVIEW, NY, 11803

DOS Process Agent

Name Role Address
R.H.K. RECOVERY GROUP, INC. DOS Process Agent 1670 OLD COUNTRY RD, STE 202, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
RICHARD H KLEIN Chief Executive Officer 1670 OLD COUNTRY RD, STE 202, PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
208540065
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1344163-DCA Active Business 2010-02-02 2025-01-31

History

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)

Filings

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

Fine And Fees

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