Name: | JP Recovery Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 18 Jun 2014 (11 years ago) |
Date of Dissolution: | 28 Dec 2023 (a year ago) |
Date of Status Change: | 28 Dec 2023 (a year ago) |
Identification Number: | 000949023 |
Place of Formation: | OHIO |
Principal Address: | 20220 CENTER RIDGE RD. SUITE 200, ROCKY RIVER, OH, 44116, USA |
Mailing Address: | 31723 TRADEWINDS DRIVE, AVON LAKE, OH, 44012, USA |
Purpose: | DEBT COLLECTIONS |
NAICS: | 561440 - Collection Agencies |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JOHN P. BEIRNE | PRESIDENT | 20220 CENTER RIDGE RD. SUITE 200 ROCKY RIVER, OH 44116 USA |
Name | Role | Address |
---|---|---|
JOHN P. MURRAY | TREASURER | 20220 CENTER RIDGE RD. SUITE 200 ROCKY RIVER, OH 44116 USA |
Name | Role | Address |
---|---|---|
JOHN P. MURRAY | SECRETARY | 20220 CENTER RIDGE RD. SUITE 200 ROCKY RIVER, OH 44116 USA |
Name | Role | Address |
---|---|---|
JOHN P. MURRAY | VICE PRESIDENT | 20220 CENTER RIDGE RD. SUITE 200 ROCKY RIVER, OH 44116 USA |
Name | Role | Address |
---|---|---|
JOHN P. BEIRNE | DIRECTOR | 20220 CENTER RIDGE RD. SUITE 200 ROCKY RIVER, OH 44116 USA |
JOHN P. MURRAY | DIRECTOR | 20220 CENTER RIDGE RD. SUITE 200 ROCKY RIVER, OH 44116 USA |
Number | Name | File Date |
---|---|---|
202343610830 | Application for Certificate of Withdrawal | 2023-12-28 |
202331465750 | Annual Report | 2023-03-23 |
202215124740 | Annual Report | 2022-04-19 |
202192061270 | Annual Report | 2021-02-19 |
202032840270 | Annual Report | 2020-01-23 |
201984784670 | Annual Report | 2019-01-19 |
201857132090 | Annual Report | 2018-01-31 |
201730998500 | Annual Report | 2017-01-28 |
201691516300 | Annual Report | 2016-01-30 |
201555072580 | Annual Report | 2015-02-14 |
Date of last update: 19 Oct 2024
Sources: Rhode Island Department of State