Name: | SPIRE RECOVERY SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Feb 2014 (11 years ago) |
Entity Number: | 4536420 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 57 Canal Street, Suite 302, Lockport, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
C/O SPIRE RECOVERY SOLUTIONS LLC | DOS Process Agent | 57 Canal Street, Suite 302, Lockport, NY, United States, 14094 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2047600-DCA | Active | Business | 2017-01-24 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-18 | 2024-02-02 | Address | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, 2216, USA (Type of address: Service of Process) |
2014-02-28 | 2016-02-18 | Address | 665 MAIN STREET, SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202002814 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
220215003352 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
200205060628 | 2020-02-05 | BIENNIAL STATEMENT | 2020-02-01 |
180419006181 | 2018-04-19 | BIENNIAL STATEMENT | 2018-02-01 |
160616006254 | 2016-06-16 | BIENNIAL STATEMENT | 2016-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3557715 | RENEWAL | INVOICED | 2022-11-23 | 150 | Debt Collection Agency Renewal Fee |
3281519 | RENEWAL | INVOICED | 2021-01-11 | 150 | Debt Collection Agency Renewal Fee |
2960231 | RENEWAL | INVOICED | 2019-01-10 | 150 | Debt Collection Agency Renewal Fee |
2570220 | RENEWAL | INVOICED | 2017-03-06 | 150 | Debt Collection Agency Renewal Fee |
2536011 | LICENSE | INVOICED | 2017-01-20 | 38 | Debt Collection License Fee |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State