Name: | ATLANTIC RECOVERY SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2012 (12 years ago) |
Entity Number: | 4335819 |
ZIP code: | 14068 |
County: | Erie |
Place of Formation: | New York |
Address: | 33 DODGE RD, STE 108, GETZVILLE, NY, United States, 14068 |
Contact Details
Phone +1 716-844-5928
Name | Role | Address |
---|---|---|
ATLANTIC RECOVERY SOLUTIONS, LLC | DOS Process Agent | 33 DODGE RD, STE 108, GETZVILLE, NY, United States, 14068 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1470979-DCA | Inactive | Business | 2013-08-20 | 2023-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-25 | 2024-12-05 | Address | 33 DODGE RD, STE 108, GETZVILLE, NY, 14068, USA (Type of address: Service of Process) |
2016-12-07 | 2018-06-25 | Address | 275 NORTHPOINTE, SUITE 80, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
2012-12-20 | 2016-12-07 | Address | 275 NORTHPOINTE, SUITE 80, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205002052 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
221202001165 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
210111060747 | 2021-01-11 | BIENNIAL STATEMENT | 2020-12-01 |
181217006554 | 2018-12-17 | BIENNIAL STATEMENT | 2018-12-01 |
180625001142 | 2018-06-25 | CERTIFICATE OF CHANGE | 2018-06-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3588917 | PROCESSING | INVOICED | 2023-01-27 | 37.5 | License Processing Fee |
3588916 | DCA-SUS | CREDITED | 2023-01-27 | 112.5 | Suspense Account |
3568503 | RENEWAL | CREDITED | 2022-12-15 | 150 | Debt Collection Agency Renewal Fee |
3291892 | RENEWAL | INVOICED | 2021-02-04 | 150 | Debt Collection Agency Renewal Fee |
2950892 | RENEWAL | INVOICED | 2018-12-24 | 150 | Debt Collection Agency Renewal Fee |
2672335 | LICENSE REPL | INVOICED | 2017-10-02 | 15 | License Replacement Fee |
2505673 | RENEWAL | INVOICED | 2016-12-06 | 150 | Debt Collection Agency Renewal Fee |
2006732 | LICENSEDOC15 | INVOICED | 2015-03-03 | 15 | License Document Replacement |
1934458 | RENEWAL | INVOICED | 2015-01-07 | 150 | Debt Collection Agency Renewal Fee |
1249662 | LICENSE | INVOICED | 2013-08-20 | 112.5 | Debt Collection License Fee |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State