Search icon

AMERICAN DREAM RECOVERY SOLUTIONS, LLC

Company Details

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

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
1346621-DCA Inactive Business 2010-03-08 2013-01-31
1274921-DCA Inactive Business 2007-12-28 2011-01-31

History

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)

Filings

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

Fine And Fees

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