Name: | COMPLETE RECOVERY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 2019 (6 years ago) |
Entity Number: | 5529713 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Utah |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 1065 W. LEVOY DR, TAYLORSVILLE, UT, United States, 84123 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
AARON MEIER | Chief Executive Officer | 1065 W. LEVOY DR, TAYLORSVILLE, UT, United States, 84123 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-04-04 | Address | 1065 W. LEVOY DR, TAYLORSVILLE, UT, 84123, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-04-04 | Address | 1065 W. LEVOY DR, TAYLORSVILLE, UT, 84123, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 1065 W. LEVOY DR, TAYLORSVILLE, UT, 84123, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-04-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-29 | 2023-05-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-05-24 | 2023-05-01 | Address | 1065 W. LEVOY DR, TAYLORSVILLE, UT, 84123, USA (Type of address: Chief Executive Officer) |
2021-05-24 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-08 | 2021-05-24 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404002628 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
230501004179 | 2023-05-01 | BIENNIAL STATEMENT | 2023-04-01 |
220929012535 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210524060210 | 2021-05-24 | BIENNIAL STATEMENT | 2021-04-01 |
190408000440 | 2019-04-08 | APPLICATION OF AUTHORITY | 2019-04-08 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State