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
Name | Role | Address |
---|---|---|
ASCENSIONPOINT RECOVERY SERVICES, LLC | DOS Process Agent | 200 COON RAPIDS BLVD., STE 200, COON RAPIDS, MN, United States, 55433 |
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 |
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) |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-06-19 | 2019-07-11 | Harassment | Yes | 0.00 | Bill Reduced |
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