DYNAMIC RECOVERY SOLUTIONS LLC

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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-23 | 2025-06-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-03-23 | 2025-06-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609000165 | 2025-06-06 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-06-06 |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State