Name: | AMERICAN DREAM RECOVERY SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Nov 2007 (17 years ago) |
Entity Number: | 3591112 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 877-221-0447
Phone +1 916-910-9810
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 |
---|---|---|---|---|
1346621-DCA | Inactive | Business | 2010-03-08 | 2013-01-31 |
1274921-DCA | Inactive | Business | 2007-12-28 | 2011-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-06-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-11-08 | 2009-06-22 | Address | 5450 NW CENTRAL DRIVE, STE. 307, HOUSTON, TX, 77092, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48461 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-48460 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
111129002862 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
091117002165 | 2009-11-17 | BIENNIAL STATEMENT | 2009-11-01 |
090622000600 | 2009-06-22 | CERTIFICATE OF CHANGE | 2009-06-22 |
080128000848 | 2008-01-28 | CERTIFICATE OF PUBLICATION | 2008-01-28 |
071108000501 | 2007-11-08 | APPLICATION OF AUTHORITY | 2007-11-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1047297 | RENEWAL | INVOICED | 2011-01-14 | 150 | Debt Collection Agency Renewal Fee |
1003838 | CNV_MS | INVOICED | 2010-05-07 | 25 | Miscellaneous Fee |
1003840 | LICENSE | INVOICED | 2010-03-08 | 75 | Debt Collection License Fee |
1003839 | CNV_TFEE | INVOICED | 2010-03-08 | 1.5 | WT and WH - Transaction Fee |
891164 | CNV_TFEE | INVOICED | 2008-12-23 | 3 | WT and WH - Transaction Fee |
891165 | RENEWAL | INVOICED | 2008-12-23 | 150 | Debt Collection Agency Renewal Fee |
852999 | LICENSE | INVOICED | 2007-12-31 | 113 | Debt Collection License Fee |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State