Search icon

SUMMIT RECOVERY SOLUTIONS LLC

Headquarter

Company Details

Name: SUMMIT RECOVERY SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Jun 2010 (15 years ago)
Date of dissolution: 16 Jul 2018
Entity Number: 3965329
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 6390 MAIN STREET, SUITE 170, WILLIAMSVILLE, NY, United States, 14221

Contact Details

Phone +1 716-929-8552

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6390 MAIN STREET, SUITE 170, WILLIAMSVILLE, NY, United States, 14221

Links between entities

Type:
Headquarter of
Company Number:
972124
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
130785
State:
ALASKA
Type:
Headquarter of
Company Number:
feba9dd7-96d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
M10000005177
State:
FLORIDA
Type:
Headquarter of
Company Number:
0772430
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20101661831
State:
COLORADO
Type:
Headquarter of
Company Number:
000551501
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1021299
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
303444
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_03355608
State:
ILLINOIS

Licenses

Number Status Type Date End date
1364688-DCA Inactive Business 2010-07-30 2013-01-31

Filings

Filing Number Date Filed Type Effective Date
180716000082 2018-07-16 ARTICLES OF DISSOLUTION 2018-07-16
120809002036 2012-08-09 BIENNIAL STATEMENT 2012-06-01
100924000831 2010-09-24 CERTIFICATE OF PUBLICATION 2010-09-24
100623000570 2010-06-23 ARTICLES OF ORGANIZATION 2010-06-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1021979 RENEWAL INVOICED 2010-12-22 150 Debt Collection Agency Renewal Fee
1021977 LICENSE INVOICED 2010-07-30 75 Debt Collection License Fee
1021978 CNV_TFEE INVOICED 2010-07-30 1.5 WT and WH - Transaction Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State