-
Home Page
›
-
Counties
›
-
Niagara
›
-
14094
›
-
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