Search icon

COMPLETE RECOVERY CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
AARON MEIER Chief Executive Officer 1065 W. LEVOY DR, TAYLORSVILLE, UT, United States, 84123

History

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)

Filings

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