Search icon

ASSET RECOVERY BUREAU LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ASSET RECOVERY BUREAU LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2016 (9 years ago)
Entity Number: 4935190
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: 1212 Abbott Road, Suite C, Suite C, Lackawanna, NY, United States, 14218

DOS Process Agent

Name Role Address
ASSET RECOVERY BUREAU LLC DOS Process Agent 1212 Abbott Road, Suite C, Suite C, Lackawanna, NY, United States, 14218

Links between entities

Type:
Headquarter of
Company Number:
1353130
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10171278
State:
Alaska
Type:
Headquarter of
Company Number:
000-865-266
State:
Alabama
Type:
Headquarter of
Company Number:
d0e0fdff-45c5-eb11-9187-00155d01c40e
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1224202
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20238302252
State:
COLORADO
Type:
Headquarter of
Company Number:
M21000012141
State:
FLORIDA
Type:
Headquarter of
Company Number:
001725517
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
3065439
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
5519700
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_10622824
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
811643333
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2020-06-26 2024-04-01 Address 191 NORTH STREET, SUITE 108, BUFFALO, NY, 14201, USA (Type of address: Service of Process)
2020-01-27 2020-06-26 Address 429 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2016-04-22 2020-01-27 Address 2691 BOWEN ROAD, ELMA, NY, 14059, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401041093 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230130002693 2023-01-30 BIENNIAL STATEMENT 2022-04-01
210518060210 2021-05-18 BIENNIAL STATEMENT 2020-04-01
200626000713 2020-06-26 CERTIFICATE OF CHANGE 2020-06-26
200127060224 2020-01-27 BIENNIAL STATEMENT 2018-04-01

Court Cases

Court Case Summary

Filing Date:
2022-02-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
BRONSON
Party Role:
Plaintiff
Party Name:
ASSET RECOVERY BUREAU LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State