Search icon

ENHANCED RECOVERY COMPANY, LLC

Company Details

Name: ENHANCED RECOVERY COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2011 (14 years ago)
Entity Number: 4076392
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 940-680-2591

Phone +1 904-680-2591

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2112257-DCA Active Business 2023-04-06 2025-01-31
2048143-DCA Active Business 2017-02-07 2025-01-31
2048142-DCA Active Business 2017-02-07 2025-01-31
2045919-DCA Inactive Business 2016-11-28 2019-01-31
1394588-DCA Active Business 2011-05-27 2025-01-31

History

Start date End date Type Value
2018-07-03 2023-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-07-03 2023-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-05-07 2018-07-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-05-07 2018-07-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-04-04 2014-05-07 Address 8014 BAYBERRY RD., JACKSONVILLE, FL, 30256, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230418003867 2023-04-18 BIENNIAL STATEMENT 2023-04-01
210401061517 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190408060544 2019-04-08 BIENNIAL STATEMENT 2019-04-01
190123000033 2019-01-23 CERTIFICATE OF PUBLICATION 2019-01-23
180703000719 2018-07-03 CERTIFICATE OF CHANGE 2018-07-03
170404007296 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150728006110 2015-07-28 BIENNIAL STATEMENT 2015-04-01
140507000593 2014-05-07 CERTIFICATE OF CHANGE 2014-05-07
130411006436 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110404000080 2011-04-04 APPLICATION OF AUTHORITY 2011-04-04

Complaints

Start date End date Type Satisafaction Restitution Result
2021-01-01 2021-01-12 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2020-09-29 2020-10-28 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2020-07-02 2020-07-17 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2019-06-27 2019-07-09 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2018-12-07 2018-12-18 Misrepresentation Yes 243.00 Bill Reduced
2018-03-30 2018-04-13 Misrepresentation Yes 259.00 Bill Reduced
2018-03-02 2018-04-02 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2017-12-01 2017-12-15 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2017-10-27 2017-11-13 Billing Dispute Yes 544.00 Bill Reduced
2017-09-18 2017-09-29 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3615985 LICENSE INVOICED 2023-03-15 150 Debt Collection License Fee
3591635 RENEWAL INVOICED 2023-02-01 150 Debt Collection Agency Renewal Fee
3591694 RENEWAL INVOICED 2023-02-01 150 Debt Collection Agency Renewal Fee
3590646 RENEWAL INVOICED 2023-01-30 150 Debt Collection Agency Renewal Fee
3291974 RENEWAL INVOICED 2021-02-04 150 Debt Collection Agency Renewal Fee
3291979 RENEWAL INVOICED 2021-02-04 150 Debt Collection Agency Renewal Fee
3292009 RENEWAL INVOICED 2021-02-04 150 Debt Collection Agency Renewal Fee
3292011 RENEWAL INVOICED 2021-02-04 150 Debt Collection Agency Renewal Fee
3292057 RENEWAL INVOICED 2021-02-04 150 Debt Collection Agency Renewal Fee
2949359 RENEWAL INVOICED 2018-12-20 150 Debt Collection Agency Renewal Fee

Date of last update: 02 Feb 2025

Sources: New York Secretary of State