Name: | MIDWEST RECOVERY SYSTEMS, LLC. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Sep 2012 (12 years ago) |
Entity Number: | 4295375 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Missouri |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 844-458-4805
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2058509-DCA | Inactive | Business | 2017-09-21 | 2021-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-13 | 2014-12-29 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901060688 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904007060 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
180301006380 | 2018-03-01 | BIENNIAL STATEMENT | 2016-09-01 |
141229000399 | 2014-12-29 | CERTIFICATE OF CHANGE | 2014-12-29 |
120913000208 | 2012-09-13 | APPLICATION OF AUTHORITY | 2012-09-13 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-01-05 | 2018-01-30 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2017-11-21 | 2017-11-28 | Misrepresentation | Yes | 100.00 | Bill Reduced |
2017-08-01 | 2017-08-22 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2972589 | RENEWAL | INVOICED | 2019-01-30 | 150 | Debt Collection Agency Renewal Fee |
2962695 | LICENSE REPL | INVOICED | 2019-01-15 | 15 | License Replacement Fee |
2803852 | LICENSE REPL | INVOICED | 2018-06-27 | 15 | License Replacement Fee |
2648493 | LICENSE | INVOICED | 2017-07-28 | 150 | Debt Collection License Fee |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State