Search icon

DYNAMIC RECOVERY SOLUTIONS LLC

Company Details

Name: DYNAMIC RECOVERY SOLUTIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2009 (16 years ago)
Entity Number: 3788599
ZIP code: 12207
County: Albany
Place of Formation: South Carolina
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 864-371-6467

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2088421-DCA Inactive Business 2019-07-18 2023-01-31
2082910-DCA Active Business 2019-03-06 2025-01-31
2082908-DCA Active Business 2019-03-06 2025-01-31
2074893-DCA Inactive Business 2018-07-02 2019-01-31
1314030-DCA Inactive Business 2009-04-10 2019-01-31

History

Start date End date Type Value
2020-06-11 2023-03-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-06-11 2023-03-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-08-24 2020-06-11 Address 135 INTERSTATE BLVD, STE 6, GREENVILLE, SC, 29615, USA (Type of address: Service of Process)
2009-03-20 2011-08-24 Address SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230323001070 2023-03-23 BIENNIAL STATEMENT 2023-03-01
210315060559 2021-03-15 BIENNIAL STATEMENT 2021-03-01
200611000594 2020-06-11 CERTIFICATE OF CHANGE 2020-06-11
190307060133 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170405007014 2017-04-05 BIENNIAL STATEMENT 2017-03-01
150304006421 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130306006186 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110824002694 2011-08-24 BIENNIAL STATEMENT 2011-03-01
090710000267 2009-07-10 CERTIFICATE OF PUBLICATION 2009-07-10
090320000087 2009-03-20 APPLICATION OF AUTHORITY 2009-03-20

Complaints

Start date End date Type Satisafaction Restitution Result
2020-10-09 2020-10-23 Billing Dispute Yes 414.00 Bill Reduced
2019-02-07 2019-02-14 Billing Dispute Yes 1469.00 Bill Reduced
2019-01-17 2019-01-31 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2017-07-06 2017-07-17 Harassment Yes 0.00 Resolved and Consumer Satisfied
2015-12-15 2016-01-19 Billing Dispute Yes 710.00 Bill Reduced
2015-12-02 2016-01-12 Billing Dispute Yes 3234.00 Bill Reduced
2015-06-19 2015-06-29 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2015-04-27 2015-05-04 Harassment Yes 1099.00 Bill Reduced
2014-06-27 2014-07-16 Billing Dispute Yes 1620.00 Bill Reduced
2014-06-13 2014-08-08 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596571 RENEWAL INVOICED 2023-02-10 150 Debt Collection Agency Renewal Fee
3596572 RENEWAL INVOICED 2023-02-10 150 Debt Collection Agency Renewal Fee
3293611 RENEWAL INVOICED 2021-02-09 150 Debt Collection Agency Renewal Fee
3293613 RENEWAL INVOICED 2021-02-09 150 Debt Collection Agency Renewal Fee
3293677 RENEWAL INVOICED 2021-02-09 150 Debt Collection Agency Renewal Fee
3063266 LICENSE INVOICED 2019-07-18 150 Debt Collection License Fee
3002834 PROCESSING INVOICED 2019-03-15 37.5 License Processing Fee
3002835 DCA-SUS CREDITED 2019-03-15 112.5 Suspense Account
2986639 LICENSE INVOICED 2019-02-21 150 Debt Collection License Fee
2985790 LICENSE INVOICED 2019-02-20 150 Debt Collection License Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State