Search icon

COASTAL SETTLEMENT RECOVERY INC

Company Details

Name: COASTAL SETTLEMENT RECOVERY INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2019 (6 years ago)
Entity Number: 5543788
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

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
DAWN SIPERA Chief Executive Officer 8583 IRVINE CENTER DR, SUITE 453, IRVINE, CA, United States, 92618

Licenses

Number Status Type Date End date
2086697-DCA Inactive Business 2019-06-03 2021-01-31

History

Start date End date Type Value
2019-04-30 2022-09-29 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
220929017668 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210706001410 2021-07-06 BIENNIAL STATEMENT 2021-07-06
190430000981 2019-04-30 APPLICATION OF AUTHORITY 2019-04-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3374738 DCA-SUS CREDITED 2021-10-01 100 Suspense Account
3374739 PROCESSING INVOICED 2021-10-01 50 License Processing Fee
3305875 RENEWAL CREDITED 2021-03-03 150 Debt Collection Agency Renewal Fee
3041094 LICENSE INVOICED 2019-05-30 150 Debt Collection License Fee

CFPB Complaint

Complaint Id Date Received Issue Product
5093860 2022-01-13 Communication tactics Debt collection
Issue Communication tactics
Timely No
Company Coastal Settlement Recovery Inc.
Product Debt collection
Sub Issue You told them to stop contacting you, but they keep trying
Sub Product I do not know
Date Received 2022-01-13
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2022-01-13
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided Consent not provided

Date of last update: 23 Mar 2025

Sources: New York Secretary of State