ALPHA RECOVERY CORP.
Branch
Name: | ALPHA RECOVERY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 2010 (15 years ago) |
Branch of: | ALPHA RECOVERY CORP., Colorado (Company Number 20101285132) |
Entity Number: | 3974413 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Colorado |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 6912 S QUENTIN ST. #10, CENTENNIAL, CO, United States, 80112 |
Contact Details
Phone +1 303-317-5120
Name | Role | Address |
---|---|---|
CHRISTOPHER DELLA RATTA | Chief Executive Officer | 6912 S QUENTIN ST. #10, CENTENNIAL, CO, United States, 80112 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2059193-DCA | Inactive | Business | 2017-10-11 | 2023-01-31 |
2059214-DCA | Inactive | Business | 2017-10-11 | 2023-01-31 |
2041565-DCA | Inactive | Business | 2016-07-29 | 2017-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-17 | 2018-07-09 | Address | 5660 GREENWOOD PLAZA BLVD, SUITE 101, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2012-07-17 | 2018-07-09 | Address | 5660 GREENWOOD PLAZA BLVD, SUITE 101, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Principal Executive Office) |
2010-07-19 | 2012-08-15 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702060095 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
SR-102092 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180709006672 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
170922000049 | 2017-09-22 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2017-09-22 |
DP-2217743 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-06-06 | 2017-06-15 | Billing Dispute | Yes | 433.00 | Bill Reduced |
2017-04-13 | 2017-05-05 | Billing Dispute | Yes | 1322.00 | Bill Reduced |
2017-01-20 | 2017-02-02 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3286272 | RENEWAL | INVOICED | 2021-01-21 | 150 | Debt Collection Agency Renewal Fee |
3286357 | RENEWAL | INVOICED | 2021-01-21 | 150 | Debt Collection Agency Renewal Fee |
3091349 | LICENSE REPL | INVOICED | 2019-09-30 | 15 | License Replacement Fee |
3063906 | LICENSE REPL | INVOICED | 2019-07-19 | 15 | License Replacement Fee |
2968477 | RENEWAL | INVOICED | 2019-01-25 | 150 | Debt Collection Agency Renewal Fee |
2968504 | RENEWAL | INVOICED | 2019-01-25 | 150 | Debt Collection Agency Renewal Fee |
2675217 | LICENSE | INVOICED | 2017-10-11 | 113 | Debt Collection License Fee |
2675425 | LICENSE | INVOICED | 2017-10-11 | 113 | Debt Collection License Fee |
2570726 | DCA-SUS | CREDITED | 2017-03-06 | 112.5 | Suspense Account |
2570665 | PROCESSING | INVOICED | 2017-03-06 | 37.5 | License Processing Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State