Search icon

COLUMN RECOVERY GROUP, LLC

Headquarter

Company Details

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

Links between entities

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1293748-DCA Inactive Business 2008-07-28 2009-01-31

History

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)

Filings

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

Fine And Fees

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