Search icon

CORE RECOVERIES, LLC

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: CORE RECOVERIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 2011 (14 years ago)
Branch of: CORE RECOVERIES, LLC, Kentucky (Company Number 0779732)
Entity Number: 4118148
ZIP code: 10528
County: Albany
Place of Formation: Kentucky
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Contact Details

Phone +1 502-690-5674

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Licenses

Number Status Type Date End date
2054933-DCA Active Business 2017-06-26 2025-01-31
2012020-DCA Inactive Business 2014-08-14 2019-01-31
1402674-DCA Inactive Business 2011-08-10 2015-01-31

History

Start date End date Type Value
2025-04-04 2025-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2025-04-04 2025-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-07-14 2025-04-04 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-07-14 2025-04-04 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-05-03 2023-07-14 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701034449 2025-07-01 BIENNIAL STATEMENT 2025-07-01
250404001033 2025-04-03 CERTIFICATE OF CHANGE BY ENTITY 2025-04-03
230714000963 2023-07-14 BIENNIAL STATEMENT 2023-07-01
230503003498 2022-09-23 CERTIFICATE OF CHANGE BY ENTITY 2022-09-23
210708001665 2021-07-08 BIENNIAL STATEMENT 2021-07-08

Complaints

Start date End date Type Satisafaction Restitution Result
2019-10-01 2019-10-23 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2016-10-21 2016-11-10 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3567039 RENEWAL INVOICED 2022-12-14 150 Debt Collection Agency Renewal Fee
3276655 RENEWAL INVOICED 2020-12-30 150 Debt Collection Agency Renewal Fee
2960658 RENEWAL INVOICED 2019-01-11 150 Debt Collection Agency Renewal Fee
2623180 LICENSE INVOICED 2017-06-10 150 Debt Collection License Fee
2526399 RENEWAL INVOICED 2017-01-04 150 Debt Collection Agency Renewal Fee
1930119 RENEWAL INVOICED 2015-01-05 150 Debt Collection Agency Renewal Fee
1746218 LICENSE INVOICED 2014-07-30 75 Debt Collection License Fee
1224093 CNV_TFEE INVOICED 2013-04-10 3.740000009536743 WT and WH - Transaction Fee
1224092 RENEWAL INVOICED 2013-04-10 150 Debt Collection Agency Renewal Fee
1079239 CNV_MS INVOICED 2012-02-15 25 Miscellaneous Fee

CFPB Complaint

Date:
2019-04-30
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes complaint caused principally by actions of third party outside the control or direction of the company
Consumer Consent Provided:
N/A

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State