Search icon

ZENTA RECOVERIES, INC.

Company Details

Name: ZENTA RECOVERIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2009 (16 years ago)
Entity Number: 3792929
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 500 W. Madison St., Chicago, IL, United States, 60661

Contact Details

Phone +1 703-947-2000

Phone +1 704-522-4201

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
COLETTE PRIOR Chief Executive Officer 500 W. MADISON ST., CHICAGO, IL, United States, 60661

Licenses

Number Status Type Date End date
1463143-DCA Inactive Business 2013-04-22 2019-01-31
1463049-DCA Active Business 2013-04-22 2025-01-31
1412381-DCA Active Business 2013-04-18 2025-01-31
1313075-DCA Inactive Business 2009-04-02 2015-01-31

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 500 W. MADISON ST., 20TH FLOOR, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 800 N GLEBE RD SUITE 300, ARLINGTON, VA, 22203, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 800 N GLEBE RD SUITE 300, ARLINGTON, VA, 22203, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-03-01 2025-03-03 Address 500 W. MADISON ST., 20TH FLOOR, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-06-15 2023-03-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-03-04 2023-03-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-03-04 2023-03-01 Address 800 N GLEBE RD SUITE 300, ARLINGTON, VA, 22203, USA (Type of address: Chief Executive Officer)
2019-01-29 2021-03-04 Address 800 N GLEBE RD SUITE 300, ARLINGTON, VA, 22203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303002086 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301001918 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210615000096 2021-06-15 CERTIFICATE OF CHANGE 2021-06-15
210304060677 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190328060301 2019-03-28 BIENNIAL STATEMENT 2019-03-01
190129002003 2019-01-29 AMENDMENT TO BIENNIAL STATEMENT 2017-03-01
170324006013 2017-03-24 BIENNIAL STATEMENT 2017-03-01
160302002005 2016-03-02 AMENDMENT TO BIENNIAL STATEMENT 2015-03-01
150302007766 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307007629 2013-03-07 BIENNIAL STATEMENT 2013-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588448 RENEWAL INVOICED 2023-01-26 150 Debt Collection Agency Renewal Fee
3588451 RENEWAL INVOICED 2023-01-26 150 Debt Collection Agency Renewal Fee
3289193 RENEWAL INVOICED 2021-01-28 150 Debt Collection Agency Renewal Fee
3289204 RENEWAL INVOICED 2021-01-28 150 Debt Collection Agency Renewal Fee
2969453 RENEWAL INVOICED 2019-01-28 150 Debt Collection Agency Renewal Fee
2969456 RENEWAL INVOICED 2019-01-28 150 Debt Collection Agency Renewal Fee
2544072 RENEWAL INVOICED 2017-01-31 150 Debt Collection Agency Renewal Fee
2544080 RENEWAL INVOICED 2017-01-31 150 Debt Collection Agency Renewal Fee
2544092 RENEWAL INVOICED 2017-01-31 150 Debt Collection Agency Renewal Fee
1951618 RENEWAL INVOICED 2015-01-27 150 Debt Collection Agency Renewal Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State