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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAWN SIPERA | Chief Executive Officer | 8583 IRVINE CENTER DR, SUITE 453, IRVINE, CA, United States, 92618 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2086697-DCA | Inactive | Business | 2019-06-03 | 2021-01-31 |
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) |
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 |
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 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5093860 | 2022-01-13 | Communication tactics | Debt collection | |||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State