Search icon

CHOICE RECOVERY, INC.

Company Details

Name: CHOICE RECOVERY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4462549
ZIP code: 10960
County: Rockland
Place of Formation: Ohio
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960
Principal Address: 1550 OLD HENDERSON RD, SUITE 100, COLUMBUS, OH, United States, 43220

Contact Details

Phone +1 614-358-9900

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK, INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
CHAD SILVERSTEIN Chief Executive Officer 1550 OLD HENDERSON RD, SUITE 100, COLUMBUS, OH, United States, 43220

Licenses

Number Status Type Date End date
1474137-DCA Inactive Business 2013-09-23 2023-01-31

History

Start date End date Type Value
2013-09-23 2015-09-01 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2252171 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
150901007128 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130923000899 2013-09-23 APPLICATION OF AUTHORITY 2013-09-23

Complaints

Start date End date Type Satisafaction Restitution Result
2021-05-28 2021-06-23 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2016-03-30 2016-04-11 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3266176 RENEWAL INVOICED 2020-12-07 150 Debt Collection Agency Renewal Fee
3214064 LICENSE REPL INVOICED 2020-09-02 15 License Replacement Fee
2960647 RENEWAL INVOICED 2019-01-11 150 Debt Collection Agency Renewal Fee
2526329 RENEWAL INVOICED 2017-01-04 150 Debt Collection Agency Renewal Fee
1933871 RENEWAL INVOICED 2015-01-07 150 Debt Collection Agency Renewal Fee
1258167 LICENSE INVOICED 2013-09-23 113 Debt Collection License Fee
1258168 CNV_TFEE INVOICED 2013-09-23 2.809999942779541 WT and WH - Transaction Fee

CFPB Complaint

Date:
2022-03-16
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided
Date:
2022-01-19
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
N/A
Date:
2021-05-17
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2021-03-31
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes complaint is the result of an isolated error
Consumer Consent Provided:
Consent provided
Date:
2020-10-04
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company can't verify or dispute the facts in the complaint
Consumer Consent Provided:
Consent provided

Date of last update: 26 Mar 2025

Sources: New York Secretary of State