Search icon

ALPHA RECOVERY CORP.

Branch
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
CHRISTOPHER DELLA RATTA Chief Executive Officer 6912 S QUENTIN ST. #10, CENTENNIAL, CO, United States, 80112

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

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

History

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)

Filings

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

Complaints

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

Fine And Fees

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

CFPB Complaint

Date:
2021-02-12
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2021-01-06
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2020-04-15
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2019-03-16
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2018-12-11
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Court Cases

Court Case Summary

Filing Date:
2021-05-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
FORD
Party Role:
Plaintiff
Party Name:
ALPHA RECOVERY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-02-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
FEKETE
Party Role:
Plaintiff
Party Name:
ALPHA RECOVERY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-06-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
BAIK
Party Role:
Plaintiff
Party Name:
ALPHA RECOVERY CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State