Search icon

COLUMN RECOVERY GROUP, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COLUMN RECOVERY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2007 (18 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

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

Links between entities

Type:
Headquarter of
Company Number:
924280
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-614-604
State:
Alabama
Type:
Headquarter of
Company Number:
c6b636fa-90d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0681388
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20071578983
State:
COLORADO
Type:
Headquarter of
Company Number:
M07000007436
State:
FLORIDA
Type:
Headquarter of
Company Number:
000291815
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0921863
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
219160
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_02492164
State:
ILLINOIS

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State