Search icon

IMMEDIATE CREDIT RECOVERY, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: IMMEDIATE CREDIT RECOVERY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Sub status: Admin Dissolution Initiated
Date Formed: 29 Jun 2010
Branch of: IMMEDIATE CREDIT RECOVERY, INC., NEW YORK (Company Number 1477898)
Business ALEI: 1008766
Annual report due: 29 Jun 2023
Business address: 6 NEPTUNE ROAD SUITE 110, POUGHKEEPSIE, NY, 12601, United States
Mailing address: 6 NEPTUNE ROAD SUITE 110, POUGHKEEPSIE, NY, United States, 12601
Place of Formation: NEW YORK
E-Mail: debra.florio@icrsolutions.net

Industry & Business Activity

NAICS

561440 Collection Agencies

This industry comprises establishments primarily engaged in collecting payments for claims and remitting payments collected to their clients. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
EFRAIM ROA Officer 6 NEPTUNE ROAD SUITE 110, POUGHKEEPSIE, NY, 12601, United States 1 Renaissance Square, PH6 CD, White Plans, NY, 10601, United States
FELIPE YANES Officer 6 NEPTUNE ROAD SUITE 110, POUGHKEEPSIE, NY, 12601, United States 1270 CANTON STREET, ROSWELL, GA, 30075, United States

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States debra.florio@icrsolutions.net

Director

Name Role Business address Residence address
FELIPE YANES Director 6 NEPTUNE ROAD SUITE 110, POUGHKEEPSIE, NY, 12601, United States 1270 CANTON STREET, ROSWELL, GA, 30075, United States
EFRAIM ROA Director 6 NEPTUNE ROAD SUITE 110, POUGHKEEPSIE, NY, 12601, United States 1 Renaissance Square, PH6 CD, White Plans, NY, 10601, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013242161 2024-12-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012756191 2024-09-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010274532 2022-06-27 - Annual Report Annual Report 2022
0007348889 2021-05-21 - Annual Report Annual Report 2021
0006921416 2020-06-10 - Annual Report Annual Report 2020
0006573496 2019-06-11 - Annual Report Annual Report 2019
0006191160 2018-05-29 - Annual Report Annual Report 2018
0005859676 2017-06-06 - Annual Report Annual Report 2017
0005593299 2016-06-28 - Annual Report Annual Report 2016
0005345749 2015-06-09 - Annual Report Annual Report 2015

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1201123 Consumer Credit 2012-08-02 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-08-02
Termination Date 2013-09-04
Section 1692
Fee Status FP
Status Terminated

Parties

Name KENNEDY
Role Plaintiff
Name IMMEDIATE CREDIT RECOVERY, INC.
Role Defendant
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information