Search icon

PREMIER RECOVERY GROUP INC.

Headquarter

Company Details

Name: PREMIER RECOVERY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2008 (17 years ago)
Entity Number: 3640113
ZIP code: 14502
County: Erie
Place of Formation: New York
Address: 128 CHURCH STREET, EAST AURORA, NY, United States, 14502
Principal Address: 255 GREAT ARROW, SUITE 212A, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PELTAN LAW, PLLC DOS Process Agent 128 CHURCH STREET, EAST AURORA, NY, United States, 14502

Agent

Name Role Address
PELTAN LAW, PLLC Agent 128 CHURCH STREET, EAST AURORA, NY, 14502

Chief Executive Officer

Name Role Address
JOEY M YOUNGER Chief Executive Officer 255 GREAT ARROW, SUITE 212A, BUFFALO, NY, United States, 14207

Links between entities

Type:
Headquarter of
Company Number:
F13000004048
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
743254838
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2016-05-19 2016-05-31 Address 128 CHURCH STREET, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2012-07-17 2016-05-19 Address 191 NORTH STREET / SUITE 110, BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer)
2012-07-17 2016-05-19 Address 191 NORTH STREET / SUITE 110, BUFFALO, NY, 14201, USA (Type of address: Principal Executive Office)
2011-08-26 2016-05-19 Address 191 NORTH STREET, BUFFALO, NY, 14201, USA (Type of address: Service of Process)
2008-03-05 2011-08-26 Address QUINTON M SMITH SR, 395 EAST FERRY ST, BUFFALO, NY, 14208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160531000375 2016-05-31 CERTIFICATE OF CHANGE 2016-05-31
160519002040 2016-05-19 BIENNIAL STATEMENT 2016-03-01
120717002409 2012-07-17 BIENNIAL STATEMENT 2012-03-01
110826000042 2011-08-26 CERTIFICATE OF CHANGE 2011-08-26
080305000340 2008-03-05 CERTIFICATE OF INCORPORATION 2008-03-05

Court Cases

Court Case Summary

Filing Date:
2019-10-04
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
GORSUCH
Party Role:
Plaintiff
Party Name:
PREMIER RECOVERY GROUP INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-01-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SALISBURY
Party Role:
Plaintiff
Party Name:
PREMIER RECOVERY GROUP INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-01-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SALISBURY
Party Role:
Plaintiff
Party Name:
PREMIER RECOVERY GROUP INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State