Name: | COLUMN RECOVERY GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Aug 2007 (17 years ago) |
Entity Number: | 3555072 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 716-706-1012
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COLUMN RECOVERY GROUP, LLC, MISSISSIPPI | 924280 | MISSISSIPPI |
Headquarter of | COLUMN RECOVERY GROUP, LLC, Alabama | 000-614-604 | Alabama |
Headquarter of | COLUMN RECOVERY GROUP, LLC, MINNESOTA | c6b636fa-90d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | COLUMN RECOVERY GROUP, LLC, KENTUCKY | 0681388 | KENTUCKY |
Headquarter of | COLUMN RECOVERY GROUP, LLC, COLORADO | 20071578983 | COLORADO |
Headquarter of | COLUMN RECOVERY GROUP, LLC, FLORIDA | M07000007436 | FLORIDA |
Headquarter of | COLUMN RECOVERY GROUP, LLC, RHODE ISLAND | 000291815 | RHODE ISLAND |
Headquarter of | COLUMN RECOVERY GROUP, LLC, CONNECTICUT | 0921863 | CONNECTICUT |
Headquarter of | COLUMN RECOVERY GROUP, LLC, IDAHO | 219160 | IDAHO |
Headquarter of | COLUMN RECOVERY GROUP, LLC, ILLINOIS | LLC_02492164 | ILLINOIS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1293748-DCA | Inactive | Business | 2008-07-28 | 2009-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-05-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-08-13 | 2009-05-07 | Address | 300 OHIO STREET, BUFFALO, NY, 14204, USA (Type of address: Registered Agent) |
2007-08-13 | 2009-05-07 | Address | 300 OHIO STREET, BUFFALO, NY, 14204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-47802 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47803 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090507000198 | 2009-05-07 | CERTIFICATE OF CHANGE | 2009-05-07 |
071205000154 | 2007-12-05 | CERTIFICATE OF PUBLICATION | 2007-12-05 |
070813000051 | 2007-08-13 | ARTICLES OF ORGANIZATION | 2007-08-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
899903 | LICENSE | INVOICED | 2008-07-28 | 75 | Debt Collection License Fee |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State