ALLIED RECOVERY SOLUTIONS, INC.
Headquarter
Name: | ALLIED RECOVERY SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2007 (18 years ago) |
Entity Number: | 3483936 |
ZIP code: | 11782 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 146 Railroad Ave, Sayville, NY, United States, 11782 |
Contact Details
Phone +1 631-627-3635
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR BENEDETTO | Chief Executive Officer | 146 RAILROAD AVE, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
VICTOR BENEDETTO | DOS Process Agent | 146 Railroad Ave, Sayville, NY, United States, 11782 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1250723-DCA | Active | Business | 2007-03-27 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | PO BOX 1011, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer) |
2025-03-13 | 2025-03-13 | Address | 146 RAILROAD AVE, PT JEFFERSON STATION, NY, 11782, USA (Type of address: Chief Executive Officer) |
2025-03-13 | 2025-03-13 | Address | 146 RAILROAD AVE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-01-14 | Address | 146 RAILROAD AVE, PT JEFFERSON STATION, NY, 11782, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-01-14 | Address | PO BOX 1011, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313003502 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
250114003337 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
201030060116 | 2020-10-30 | BIENNIAL STATEMENT | 2019-03-01 |
130501002113 | 2013-05-01 | BIENNIAL STATEMENT | 2013-03-01 |
110412002320 | 2011-04-12 | BIENNIAL STATEMENT | 2011-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3570750 | RENEWAL | INVOICED | 2022-12-21 | 150 | Debt Collection Agency Renewal Fee |
3286137 | RENEWAL | INVOICED | 2021-01-21 | 150 | Debt Collection Agency Renewal Fee |
2934596 | RENEWAL | INVOICED | 2018-11-26 | 150 | Debt Collection Agency Renewal Fee |
2552033 | RENEWAL | INVOICED | 2017-02-14 | 150 | Debt Collection Agency Renewal Fee |
2547945 | DCA-SUS | CREDITED | 2017-02-07 | 112.5 | Suspense Account |
2547944 | PROCESSING | CREDITED | 2017-02-07 | 37.5 | License Processing Fee |
2528151 | RENEWAL | CREDITED | 2017-01-06 | 150 | Debt Collection Agency Renewal Fee |
1931029 | RENEWAL | INVOICED | 2015-01-05 | 150 | Debt Collection Agency Renewal Fee |
871574 | RENEWAL | INVOICED | 2012-12-18 | 150 | Debt Collection Agency Renewal Fee |
871575 | RENEWAL | INVOICED | 2010-11-29 | 150 | Debt Collection Agency Renewal Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State