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