Name: | RECOVERY SERVICES INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1928 (97 years ago) |
Entity Number: | 6923 |
ZIP code: | 19106 |
County: | New York |
Place of Formation: | Delaware |
Address: | 436 Walnut Street, Philadelphia, PA, United States, 19106 |
Principal Address: | 436 WALNUT STREET, PHILADELPHIA, PA, United States, 19106 |
Contact Details
Phone +1 302-476-6222
Name | Role | Address |
---|---|---|
JAMES SHEVLIN | Chief Executive Officer | 436 WALNUT STREET, PHILADELPHIA, PA, United States, 19106 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 436 Walnut Street, Philadelphia, PA, United States, 19106 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1095070-DCA | Active | Business | 2001-10-17 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-10 | 2024-06-10 | Address | 436 WALNUT STREET, PHILADELPHIA, PA, 19106, USA (Type of address: Chief Executive Officer) |
2020-06-01 | 2024-06-10 | Address | 436 WALNUT STREET, PHILADELPHIA, PA, 19106, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-06-06 | 2020-06-01 | Address | 436 WALNUT STREET, PHILADELPHIA, PA, 19106, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610001011 | 2024-06-10 | BIENNIAL STATEMENT | 2024-06-10 |
220601000589 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200601060002 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
SR-149 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-150 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3563668 | RENEWAL | INVOICED | 2022-12-07 | 150 | Debt Collection Agency Renewal Fee |
3272276 | RENEWAL | INVOICED | 2020-12-17 | 150 | Debt Collection Agency Renewal Fee |
2963402 | RENEWAL | INVOICED | 2019-01-16 | 150 | Debt Collection Agency Renewal Fee |
2526970 | RENEWAL | INVOICED | 2017-01-05 | 150 | Debt Collection Agency Renewal Fee |
1951702 | RENEWAL | INVOICED | 2015-01-27 | 150 | Debt Collection Agency Renewal Fee |
445075 | CNV_MS | INVOICED | 2013-08-27 | 15 | Miscellaneous Fee |
548971 | CNV_TFEE | INVOICED | 2013-02-14 | 3.740000009536743 | WT and WH - Transaction Fee |
548972 | RENEWAL | INVOICED | 2013-02-14 | 150 | Debt Collection Agency Renewal Fee |
548973 | RENEWAL | INVOICED | 2011-02-02 | 150 | Debt Collection Agency Renewal Fee |
548974 | RENEWAL | INVOICED | 2008-12-16 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State