Search icon

ASCENSIONPOINT RECOVERY SERVICES, LLC

Company Details

Name: ASCENSIONPOINT RECOVERY SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2008 (17 years ago)
Entity Number: 3627901
ZIP code: 55433
County: Albany
Place of Formation: Delaware
Address: 200 COON RAPIDS BLVD., STE 200, COON RAPIDS, MN, United States, 55433

Contact Details

Phone +1 763-235-4050

DOS Process Agent

Name Role Address
ASCENSIONPOINT RECOVERY SERVICES, LLC DOS Process Agent 200 COON RAPIDS BLVD., STE 200, COON RAPIDS, MN, United States, 55433

Licenses

Number Status Type Date End date
1418384-DCA Active Business 2012-01-27 2025-01-31
1280393-DCA Active Business 2008-03-27 2025-01-31

History

Start date End date Type Value
2010-02-05 2024-02-02 Address 200 COON RAPIDS BLVD., STE 200, COON RAPIDS, MN, 55433, USA (Type of address: Service of Process)
2008-02-06 2010-02-05 Address 200 COON RAPIDS BLVD., STE 345, COON RAPIDS, MN, 55433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202000619 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220201004732 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200203062408 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180202006070 2018-02-02 BIENNIAL STATEMENT 2018-02-01
160219006105 2016-02-19 BIENNIAL STATEMENT 2016-02-01
140206006801 2014-02-06 BIENNIAL STATEMENT 2014-02-01
120215002417 2012-02-15 BIENNIAL STATEMENT 2012-02-01
100205002806 2010-02-05 BIENNIAL STATEMENT 2010-02-01
080418000742 2008-04-18 CERTIFICATE OF PUBLICATION 2008-04-18
080206000457 2008-02-06 APPLICATION OF AUTHORITY 2008-02-06

Complaints

Start date End date Type Satisafaction Restitution Result
2019-06-19 2019-07-11 Harassment Yes 0.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581102 RENEWAL INVOICED 2023-01-12 150 Debt Collection Agency Renewal Fee
3581113 RENEWAL INVOICED 2023-01-12 150 Debt Collection Agency Renewal Fee
3289156 RENEWAL INVOICED 2021-01-28 150 Debt Collection Agency Renewal Fee
3289158 RENEWAL INVOICED 2021-01-28 150 Debt Collection Agency Renewal Fee
2960902 RENEWAL INVOICED 2019-01-11 150 Debt Collection Agency Renewal Fee
2960904 RENEWAL INVOICED 2019-01-11 150 Debt Collection Agency Renewal Fee
2526189 RENEWAL INVOICED 2017-01-04 150 Debt Collection Agency Renewal Fee
2526194 RENEWAL INVOICED 2017-01-04 150 Debt Collection Agency Renewal Fee
2213581 LICENSE REPL INVOICED 2015-11-10 15 License Replacement Fee
2077160 LICENSEDOC15 INVOICED 2015-05-11 15 License Document Replacement

Date of last update: 10 Mar 2025

Sources: New York Secretary of State