Name: | ADMIN RECOVERY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Sep 2008 (17 years ago) |
Entity Number: | 3716679 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 6225 SHERIDAN DRIVE, SUITE 118, WILLIAMSVILLE, NY, United States, 14221 |
Contact Details
Phone +1 716-580-3763
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 6225 SHERIDAN DRIVE, SUITE 118, WILLIAMSVILLE, NY, United States, 14221 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1331396-DCA | Active | Business | 2009-09-01 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-03 | 2024-09-09 | Address | 6225 SHERIDAN DRIVE, SUITE 118, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2013-07-25 | 2019-06-03 | Address | 45 EARHART DRIVE, SUITE 102, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2013-02-27 | 2013-07-25 | Address | 9159 MAIN STREET, SUITE 3, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2013-02-01 | 2013-02-27 | Address | 9159 MAIN ST., CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2011-01-07 | 2013-02-01 | Address | 5930 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909003851 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
220901002391 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200901061944 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
190603000483 | 2019-06-03 | CERTIFICATE OF AMENDMENT | 2019-06-03 |
180904009427 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2020-06-11 | 2020-06-19 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2019-02-26 | 2019-03-18 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
2018-09-14 | 2018-09-21 | Billing Dispute | Yes | 2451.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3591835 | RENEWAL | INVOICED | 2023-02-01 | 150 | Debt Collection Agency Renewal Fee |
3290746 | RENEWAL | INVOICED | 2021-02-01 | 150 | Debt Collection Agency Renewal Fee |
3063018 | LICENSE REPL | INVOICED | 2019-07-17 | 15 | License Replacement Fee |
3035636 | LICENSE REPL | INVOICED | 2019-05-15 | 15 | License Replacement Fee |
3024037 | LICENSE REPL | INVOICED | 2019-05-01 | 15 | License Replacement Fee |
2959797 | RENEWAL | INVOICED | 2019-01-09 | 150 | Debt Collection Agency Renewal Fee |
2541038 | RENEWAL | INVOICED | 2017-01-27 | 150 | Debt Collection Agency Renewal Fee |
2534236 | DCA-SUS | CREDITED | 2017-01-18 | 112.5 | Suspense Account |
2534235 | PROCESSING | CREDITED | 2017-01-18 | 37.5 | License Processing Fee |
2507692 | RENEWAL | CREDITED | 2016-12-08 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State