Search icon

WALLET RECOVERY LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: WALLET RECOVERY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1985 (40 years ago)
Entity Number: 976131
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 250 JERICHO TURNPIKE, SUITE 206, FLORAL PARK, NY, United States, 11001

Contact Details

Phone +1 516-616-4825

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VICTORIA CABOGERO DOS Process Agent 250 JERICHO TURNPIKE, SUITE 206, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
VICTORIA CALOGERO Chief Executive Officer 250 JERICHO TURNPIKE, SUITE 206, FLORAL PARK, NY, United States, 11001

Licenses

Number Status Type Date End date
1018938-DCA Inactive Business 1999-09-10 2015-01-31

History

Start date End date Type Value
2011-02-15 2013-03-04 Address 250 JERICHO TURNPIKE, SUITE 206, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2011-02-15 2013-03-04 Address 250 JERICHO TURNPIKE, SUITE 206, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2011-02-15 2013-03-04 Address 250 JERICHO TURNPIKE, SUITE 206, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2005-03-24 2011-02-15 Address 250 JERICHO TPKE, STE 206, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2005-03-24 2011-02-15 Address 250 JERICHO TPKE, STE 206, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130304002025 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110215002745 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090205003055 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070213003021 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050324002074 2005-03-24 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
383257 RENEWAL INVOICED 2013-01-04 150 Debt Collection Agency Renewal Fee
1452859 CNV_MS INVOICED 2012-01-03 25 Miscellaneous Fee
383258 RENEWAL INVOICED 2010-11-19 150 Debt Collection Agency Renewal Fee
383259 RENEWAL INVOICED 2008-11-12 150 Debt Collection Agency Renewal Fee
383260 RENEWAL INVOICED 2006-11-21 150 Debt Collection Agency Renewal Fee
383261 RENEWAL INVOICED 2004-12-13 150 Debt Collection Agency Renewal Fee
383262 RENEWAL INVOICED 2002-12-03 150 Debt Collection Agency Renewal Fee
383263 RENEWAL INVOICED 2000-12-20 150 Debt Collection Agency Renewal Fee
1452860 LICENSE INVOICED 1999-09-10 113 Debt Collection License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State