Name: | PREFERRED RECOVERY SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Dec 2010 (14 years ago) |
Entity Number: | 4029641 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 978-304-9037
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 |
---|---|---|---|---|
1381685-DCA | Inactive | Business | 2011-01-31 | 2013-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-12-10 | 2012-08-22 | 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 |
---|---|---|---|
SR-102366 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120822000484 | 2012-08-22 | CERTIFICATE OF CHANGE | 2012-08-22 |
110301000822 | 2011-03-01 | CERTIFICATE OF PUBLICATION | 2011-03-01 |
101210000808 | 2010-12-10 | APPLICATION OF AUTHORITY | 2010-12-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1067424 | LICENSE | INVOICED | 2011-02-04 | 188 | Debt Collection License Fee |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State