Search icon

PERFORMANT RECOVERY, INC.

Company Details

Name: PERFORMANT RECOVERY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1982 (42 years ago)
Entity Number: 742215
ZIP code: 14221
County: New York
Place of Formation: California
Address: 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221
Principal Address: 900 S PINE ISLAND RD STE 150, PLANTATION, FL, United States, 33324

Contact Details

Phone +1 317-917-4842

DOS Process Agent

Name Role Address
C/O LEGALINC CORPORATE SERVICE INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

Chief Executive Officer

Name Role Address
SIMEON KOHL Chief Executive Officer 900 S PINE ISLAND RD STE 150, PLANTATION, FL, United States, 33324

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221

Licenses

Number Status Type Date End date
2097720-DCA Inactive Business 2021-02-11 2023-01-31
2081588-DCA Inactive Business 2019-01-23 2023-01-31
2010137-DCA Inactive Business 2014-06-28 2021-01-31

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 900 S PINE ISLAND RD STE 150, PLANTATION, FL, 33324, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 333 N CANYONS PARKWAY #100, LIVERMORE, CA, 94551, USA (Type of address: Chief Executive Officer)
2020-12-04 2024-12-02 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2020-09-16 2024-12-02 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2020-09-16 2020-12-04 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202004631 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221201001562 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201204060899 2020-12-04 BIENNIAL STATEMENT 2020-12-01
200916000087 2020-09-16 CERTIFICATE OF CHANGE 2020-09-16
SR-11313 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Complaints

Start date End date Type Satisafaction Restitution Result
2014-05-22 2014-06-12 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3294325 LICENSE INVOICED 2021-02-10 150 Debt Collection License Fee
3289366 RENEWAL INVOICED 2021-01-28 150 Debt Collection Agency Renewal Fee
3289369 RENEWAL INVOICED 2021-01-28 150 Debt Collection Agency Renewal Fee
3289373 RENEWAL INVOICED 2021-01-28 150 Debt Collection Agency Renewal Fee
3289379 RENEWAL INVOICED 2021-01-28 150 Debt Collection Agency Renewal Fee
3289383 RENEWAL INVOICED 2021-01-28 150 Debt Collection Agency Renewal Fee
3129875 DCA-SUS CREDITED 2019-12-19 75 Suspense Account
3129874 PROCESSING INVOICED 2019-12-19 75 License Processing Fee
2966931 BLUEDOT INVOICED 2019-01-23 150 Blue Dot Fee
2966930 LICENSE INVOICED 2019-01-23 38 Debt Collection License Fee

Court Cases

Court Case Summary

Filing Date:
2019-05-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
VROOMAN
Party Role:
Plaintiff
Party Name:
PERFORMANT RECOVERY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-06-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
WEINTRAUB
Party Role:
Plaintiff
Party Name:
PERFORMANT RECOVERY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-07-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ABERGEL,
Party Role:
Plaintiff
Party Name:
PERFORMANT RECOVERY, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State