PATRIOT COMPLIANCE & RECOVERY SERVICES, INC.
Headquarter
Name: | PATRIOT COMPLIANCE & RECOVERY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 2008 (17 years ago) |
Entity Number: | 3736922 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 247 WEST MONTAUK HIGHWAY, LINDENHURST, NY, United States, 11757 |
Principal Address: | 247 West Montauk Highway, Lindenhurst, NY, United States, 11757 |
Contact Details
Phone +1 631-870-4040
Phone +1 631-665-1880
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRIOT COMPLIANCE & RECOVERY SERVICES, INC. | DOS Process Agent | 247 WEST MONTAUK HIGHWAY, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
MICHELE FORCE | Chief Executive Officer | 247 WEST MONTAUK HIGHWAY, LINDENHURST, NY, United States, 11757 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2025738-DCA | Inactive | Business | 2015-07-15 | 2023-01-31 |
1304629-DCA | Inactive | Business | 2008-11-20 | 2017-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-21 | 2024-10-21 | Address | 247 WEST MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2024-10-21 | 2024-10-21 | Address | 5 BRYANS CT, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-30 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-27 | 2023-12-27 | Address | 5 BRYANS CT, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241021001913 | 2024-10-21 | BIENNIAL STATEMENT | 2024-10-21 |
231227000723 | 2023-12-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-07 |
221003001802 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201002061085 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181001007037 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3284783 | RENEWAL | INVOICED | 2021-01-18 | 150 | Debt Collection Agency Renewal Fee |
2941704 | RENEWAL | INVOICED | 2018-12-10 | 150 | Debt Collection Agency Renewal Fee |
2707279 | LICENSE REPL | INVOICED | 2017-12-08 | 15 | License Replacement Fee |
2519991 | RENEWAL | INVOICED | 2016-12-23 | 150 | Debt Collection Agency Renewal Fee |
2183907 | PROCESSING | INVOICED | 2015-10-06 | 75 | License Processing Fee |
2183910 | DCA-SUS | CREDITED | 2015-10-06 | 75 | Suspense Account |
2131032 | LICENSE | INVOICED | 2015-07-15 | 150 | Debt Collection License Fee |
1937808 | RENEWAL | CREDITED | 2015-01-12 | 150 | Debt Collection Agency Renewal Fee |
988917 | RENEWAL | INVOICED | 2013-01-28 | 150 | Debt Collection Agency Renewal Fee |
988918 | RENEWAL | INVOICED | 2010-12-14 | 150 | Debt Collection Agency Renewal Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State