Search icon

NORTHSTAR RECOVERY SERVICES, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ANDY HIXSON Chief Executive Officer 9111 JOLLYVILLE ROAD, SUITE 165, AUSTIN, TX, United States, 78759

History

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)

Filings

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