Name: | EXPERT COST RECOVERY INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 2014 (11 years ago) |
Entity Number: | 4651001 |
ZIP code: | 33624 |
County: | New York |
Place of Formation: | New York |
Address: | 16513, W. COURSE DRIVE, TAMPA, FL, United States, 33624 |
Principal Address: | 16513 WEST COURSE DRIVE, TAMPA, FL, United States, 33624 |
Shares Details
Shares issued 2460
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID KAY | Agent | 26 GARDEN BLVD, HICKSVILLE, NY, 11801 |
Name | Role | Address |
---|---|---|
DAVID KAY | DOS Process Agent | 16513, W. COURSE DRIVE, TAMPA, FL, United States, 33624 |
Name | Role | Address |
---|---|---|
DAVID KAY | Chief Executive Officer | 16513 W. COURSE DRIVE, TAMPA, FL, United States, 33624 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-26 | 2020-10-05 | Address | 16513 WEST COURSE DRIVE, TAMPA, FL, 33624, USA (Type of address: Service of Process) |
2014-10-15 | 2019-09-26 | Address | 26 GARDEN BLVD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221115003647 | 2022-11-15 | BIENNIAL STATEMENT | 2022-10-01 |
201005060896 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
190926060049 | 2019-09-26 | BIENNIAL STATEMENT | 2018-10-01 |
141103000231 | 2014-11-03 | CERTIFICATE OF AMENDMENT | 2014-11-03 |
141015010086 | 2014-10-15 | CERTIFICATE OF INCORPORATION | 2014-10-15 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State