EASTPOINT RECOVERY GROUP, INC.
Headquarter
Name: | EASTPOINT RECOVERY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2011 (14 years ago) |
Entity Number: | 4073652 |
ZIP code: | 14207 |
County: | Erie |
Place of Formation: | New York |
Address: | 1738 ELMWOOD AVENUE, SUITE 104, BUFFALO, NY, United States, 14207 |
Contact Details
Phone +1 800-459-2417
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DANIELLE GREEN | Chief Executive Officer | 1738 ELMWOOD AVENUE, SUITE 104, BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
EASTPOINT RECOVERY GROUP, INC. | DOS Process Agent | 1738 ELMWOOD AVENUE, SUITE 104, BUFFALO, NY, United States, 14207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1413511-DCA | Active | Business | 2011-11-17 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-03-20 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2025-01-31 | 2025-02-06 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2024-09-30 | 2025-01-31 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-03-14 | 2024-09-30 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-03-14 | 2023-03-14 | Address | 1738 ELMWOOD AVENUE, SUITE 104, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230314000717 | 2023-03-14 | BIENNIAL STATEMENT | 2023-03-01 |
210303060844 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190325060295 | 2019-03-25 | BIENNIAL STATEMENT | 2019-03-01 |
180828000483 | 2018-08-28 | CERTIFICATE OF CHANGE | 2018-08-28 |
170323006248 | 2017-03-23 | BIENNIAL STATEMENT | 2017-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3590647 | RENEWAL | INVOICED | 2023-01-30 | 150 | Debt Collection Agency Renewal Fee |
3288929 | RENEWAL | INVOICED | 2021-01-28 | 150 | Debt Collection Agency Renewal Fee |
2969748 | RENEWAL | INVOICED | 2019-01-28 | 150 | Debt Collection Agency Renewal Fee |
2931270 | LICENSE REPL | INVOICED | 2018-11-19 | 15 | License Replacement Fee |
2563569 | RENEWAL | INVOICED | 2017-02-28 | 150 | Debt Collection Agency Renewal Fee |
1946713 | RENEWAL | INVOICED | 2015-01-22 | 150 | Debt Collection Agency Renewal Fee |
1227463 | RENEWAL | INVOICED | 2013-01-16 | 150 | Debt Collection Agency Renewal Fee |
1087147 | LICENSE | INVOICED | 2011-11-17 | 113 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State