Name: | NORTHSTAR RECOVERY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 2011 (13 years ago) |
Entity Number: | 4135949 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 200 B PARKER DRIVE, SUITE 580, AUSTIN, TX, United States, 78759 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANDY HIXSON | Chief Executive Officer | 9111 JOLLYVILLE ROAD, SUITE 165, AUSTIN, TX, United States, 78759 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-10 | 2023-08-10 | Address | 9111 JOLLYVILLE ROAD, SUITE 165, AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2023-08-10 | Address | 200 B PARKER DRIVE, SUITE 580, AUSTIN, TX, 78728, USA (Type of address: Chief Executive Officer) |
2017-08-14 | 2023-08-10 | Address | 200 B PARKER DRIVE, SUITE 580, AUSTIN, TX, 78728, USA (Type of address: Chief Executive Officer) |
2015-08-31 | 2017-08-14 | Address | 370 7TH AVENUE, SUITE 1803, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2015-08-31 | 2017-08-14 | Address | 200 B PARKER DRIVE, SUITE 580, AUSTIN, TX, 78728, USA (Type of address: Chief Executive Officer) |
2013-08-05 | 2015-08-31 | Address | 150 W. 30TH STREET, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2013-08-05 | 2015-08-31 | Address | 31500 HAYMEN STREET, HAYWARD, CA, 94544, USA (Type of address: Chief Executive Officer) |
2011-08-29 | 2023-08-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230810001699 | 2023-08-10 | BIENNIAL STATEMENT | 2023-08-01 |
210825000434 | 2021-08-25 | BIENNIAL STATEMENT | 2021-08-25 |
190809060362 | 2019-08-09 | BIENNIAL STATEMENT | 2019-08-01 |
170814006016 | 2017-08-14 | BIENNIAL STATEMENT | 2017-08-01 |
150831006184 | 2015-08-31 | BIENNIAL STATEMENT | 2015-08-01 |
130805006032 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
110829000284 | 2011-08-29 | APPLICATION OF AUTHORITY | 2011-08-29 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State