Search icon

STONELEIGH RECOVERY ASSOCIATES, LLC

Branch

Company Details

Name: STONELEIGH RECOVERY ASSOCIATES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2007 (17 years ago)
Branch of: STONELEIGH RECOVERY ASSOCIATES, LLC, Illinois (Company Number CORP_54073941)
Entity Number: 3588538
ZIP code: 12207
County: New York
Place of Formation: Illinois
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 404-341-9966

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2017693-DCA Inactive Business 2015-01-28 2017-01-31
1274118-DCA Inactive Business 2007-12-11 2021-01-31

History

Start date End date Type Value
2010-11-16 2024-10-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-11-16 2024-10-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-11-02 2010-11-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-11-02 2010-11-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241018002001 2024-10-17 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-10-17
191104060800 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171114006300 2017-11-14 BIENNIAL STATEMENT 2017-11-01
151105006096 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131107006798 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111206002239 2011-12-06 BIENNIAL STATEMENT 2011-11-01
101116000824 2010-11-16 CERTIFICATE OF CHANGE 2010-11-16
091124002457 2009-11-24 BIENNIAL STATEMENT 2009-11-01
071102000244 2007-11-02 APPLICATION OF AUTHORITY 2007-11-02

Complaints

Start date End date Type Satisafaction Restitution Result
2014-11-21 2015-01-02 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2014-06-13 2014-06-24 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3101087 DCA-SUS CREDITED 2019-10-08 75.5 Suspense Account
3101086 PROCESSING INVOICED 2019-10-08 37.5 License Processing Fee
3085948 LICENSE CREDITED 2019-09-17 113 Debt Collection License Fee
2937916 RENEWAL INVOICED 2018-12-03 150 Debt Collection Agency Renewal Fee
2546867 RENEWAL INVOICED 2017-02-03 150 Debt Collection Agency Renewal Fee
2062880 PROCESSING INVOICED 2015-04-29 94 License Processing Fee
2062879 DCA-SUS CREDITED 2015-04-29 94 Suspense Account
1952220 LICENSE CREDITED 2015-01-28 38 Debt Collection License Fee
1952221 BLUEDOT CREDITED 2015-01-28 150 Blue Dot Fee
1947674 RENEWAL INVOICED 2015-01-23 150 Debt Collection Agency Renewal Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State