Search icon

PREMIUM ASSET RECOVERY CORPORATION

Company Details

Name: PREMIUM ASSET RECOVERY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2019 (6 years ago)
Entity Number: 5492419
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 550 FAIRWAY DRIVE, SUITE 101, DEERFIELD BEACH, FL, United States, 33441

Contact Details

Phone +1 888-533-7272

Phone +1 833-791-5055

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRISTOPHER CONWAY Chief Executive Officer 550 FAIRWAY DRIVE, SUITE 101, DEERFIELD BEACH, FL, United States, 33441

Licenses

Number Status Type Date End date
2085660-DCA Active Business 2019-05-08 2025-01-31
1315372-DCA Inactive Business 2009-04-23 2011-01-31
1284141-DCA Inactive Business 2008-05-05 2011-01-31

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 550 FAIRWAY DRIVE, SUITE 101, DEERFIELD BEACH, FL, 33441, USA (Type of address: Chief Executive Officer)
2023-02-22 2023-02-22 Address 550 FAIRWAY DRIVE, SUITE 101, DEERFIELD BEACH, FL, 33441, USA (Type of address: Chief Executive Officer)
2023-02-22 2025-02-19 Address 550 FAIRWAY DRIVE, SUITE 101, DEERFIELD BEACH, FL, 33441, USA (Type of address: Chief Executive Officer)
2023-02-22 2025-02-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-02-01 2023-02-22 Address 550 FAIRWAY DRIVE, SUITE 101, DEERFIELD BEACH, FL, 33441, USA (Type of address: Chief Executive Officer)
2019-02-11 2023-02-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219003173 2025-02-19 BIENNIAL STATEMENT 2025-02-19
230222000832 2023-02-22 BIENNIAL STATEMENT 2023-02-01
210201061751 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190211000677 2019-02-11 APPLICATION OF AUTHORITY 2019-02-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584329 RENEWAL INVOICED 2023-01-19 150 Debt Collection Agency Renewal Fee
3289174 RENEWAL INVOICED 2021-01-28 150 Debt Collection Agency Renewal Fee
3033292 LICENSE INVOICED 2019-05-08 150 Debt Collection License Fee
950479 LICENSE INVOICED 2009-04-24 150 Debt Collection License Fee
884743 RENEWAL INVOICED 2008-12-26 150 Debt Collection Agency Renewal Fee
884742 LICENSE INVOICED 2008-05-06 75 Debt Collection License Fee

Date of last update: 23 Mar 2025

Sources: New York Secretary of State