Search icon

CORE RECOVERIES, LLC

Branch

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
2023-07-14 2025-04-04 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, 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)
2023-05-03 2023-07-14 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-05-03 2023-07-14 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2014-01-27 2023-05-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2014-01-27 2023-05-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2011-07-14 2014-01-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
190709061022 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170706006597 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150702006647 2015-07-02 BIENNIAL STATEMENT 2015-07-01
140127000124 2014-01-27 CERTIFICATE OF CHANGE 2014-01-27
130719006308 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110923000549 2011-09-23 CERTIFICATE OF PUBLICATION 2011-09-23

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

Complaint Id Date Received Issue Product
3227801 2019-04-30 Written notification about debt Debt collection
Issue Written notification about debt
Timely Yes
Company Core Recoveries, LLC
Product Debt collection
Sub Issue Didn't receive enough information to verify debt
Sub Product Federal student loan debt
Date Received 2019-04-30
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2019-04-30
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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State