Name: | ARCADIA RECOVERY BUREAU, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Mar 2014 (11 years ago) |
Entity Number: | 4553852 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 610-378-5000
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2091881-DCA | Inactive | Business | 2019-10-30 | 2021-01-31 |
2087789-DCA | Inactive | Business | 2019-07-01 | 2021-01-31 |
2087718-DCA | Inactive | Business | 2019-06-27 | 2023-01-31 |
2008627-DCA | Inactive | Business | 2014-05-23 | 2019-01-31 |
2008616-DCA | Active | Business | 2014-05-23 | 2025-01-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220331003129 | 2022-03-31 | BIENNIAL STATEMENT | 2022-03-01 |
200331060173 | 2020-03-31 | BIENNIAL STATEMENT | 2020-03-01 |
180323006219 | 2018-03-23 | BIENNIAL STATEMENT | 2018-03-01 |
160401006606 | 2016-04-01 | BIENNIAL STATEMENT | 2016-03-01 |
140613000854 | 2014-06-13 | CERTIFICATE OF PUBLICATION | 2014-06-13 |
140331000725 | 2014-03-31 | APPLICATION OF AUTHORITY | 2014-03-31 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-02-26 | 2019-03-13 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
2019-02-15 | 2019-02-27 | Billing Dispute | Yes | 2688.00 | Bill Reduced |
2017-10-19 | 2017-11-08 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
2015-07-24 | 2015-09-03 | Billing Dispute | Yes | 300.00 | Bill Reduced |
2014-12-03 | 2015-01-29 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3576610 | RENEWAL | INVOICED | 2023-01-04 | 150 | Debt Collection Agency Renewal Fee |
3283718 | RENEWAL | INVOICED | 2021-01-14 | 150 | Debt Collection Agency Renewal Fee |
3281126 | RENEWAL | INVOICED | 2021-01-08 | 150 | Debt Collection Agency Renewal Fee |
3071926 | LICENSE | INVOICED | 2019-08-09 | 113 | Debt Collection License Fee |
3051005 | LICENSE | INVOICED | 2019-06-26 | 150 | Debt Collection License Fee |
3051207 | LICENSE | INVOICED | 2019-06-26 | 150 | Debt Collection License Fee |
2968483 | RENEWAL | INVOICED | 2019-01-25 | 150 | Debt Collection Agency Renewal Fee |
2965359 | LICENSE REPL | INVOICED | 2019-01-21 | 15 | License Replacement Fee |
2539469 | RENEWAL | INVOICED | 2017-01-25 | 150 | Debt Collection Agency Renewal Fee |
2539476 | RENEWAL | INVOICED | 2017-01-25 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State