Search icon

ACS RECOVERY INC.

Company Details

Name: ACS RECOVERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2009 (15 years ago)
Entity Number: 3885510
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 5720 TONAWANDA CREEK, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW CLASS Chief Executive Officer 3840 E ROBINSON RD, #165, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
MATTHEW CLASS DOS Process Agent 5720 TONAWANDA CREEK, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2009-12-04 2012-01-05 Address 5764 FISK ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120105002621 2012-01-05 BIENNIAL STATEMENT 2011-12-01
100317000255 2010-03-17 CERTIFICATE OF AMENDMENT 2010-03-17
091204000292 2009-12-04 CERTIFICATE OF INCORPORATION 2009-12-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300998 Consumer Credit 2013-10-02 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-02
Termination Date 2014-03-11
Section 1692
Status Terminated

Parties

Name MILLS
Role Plaintiff
Name ACS RECOVERY INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State