CREDIT RECOVERY SYSTEMS LLC
Headquarter
Name: | CREDIT RECOVERY SYSTEMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Apr 2013 (12 years ago) |
Entity Number: | 4387858 |
ZIP code: | 14047 |
County: | Erie |
Place of Formation: | New York |
Address: | 6853 Erie Road Suite 8, Derby, NY, United States, 14047 |
Contact Details
Phone +1 866-656-4243
Name | Role | Address |
---|---|---|
CREDIT RECOVERY SYSTEMS LLC | DOS Process Agent | 6853 Erie Road Suite 8, Derby, NY, United States, 14047 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2051260-DCA | Inactive | Business | 2017-04-14 | 2023-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-13 | 2024-11-19 | Address | 3770 TRANSIT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2013-04-12 | 2015-04-13 | Address | PO BOX 92, SPRING BROOK, NY, 14140, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119003628 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
170418006293 | 2017-04-18 | BIENNIAL STATEMENT | 2017-04-01 |
170223006130 | 2017-02-23 | BIENNIAL STATEMENT | 2015-04-01 |
150413000470 | 2015-04-13 | CERTIFICATE OF CHANGE | 2015-04-13 |
130412000686 | 2013-04-12 | ARTICLES OF ORGANIZATION | 2013-04-12 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-04-11 | 2017-04-26 | Billing Dispute | Yes | 292.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3285784 | RENEWAL | INVOICED | 2021-01-21 | 150 | Debt Collection Agency Renewal Fee |
3008482 | RENEWAL | INVOICED | 2019-03-27 | 150 | Debt Collection Agency Renewal Fee |
2590419 | LICENSE | INVOICED | 2017-04-14 | 150 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State