Name: | Parking Revenue Recovery Services, Inc. |
Jurisdiction: | Colorado |
Legal type: | Domestic profit corporation |
Status: | Good Standing |
Date of registration: | 30 Sep 2005 (20 years ago) |
Entity Number: | 20051367126 |
ZIP code: | 80111 |
County: | Arapahoe County |
Place of Formation: | COLORADO |
Principal Address: | 6025 S. Quebec St. Suite 350 Greenwood Village CO 80111 US |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Parking Revenue Recovery Services, Inc., NEW YORK | 7508320 | NEW YORK |
Headquarter of | Parking Revenue Recovery Services, Inc., ALABAMA | 001-126-097 | ALABAMA |
Headquarter of | Parking Revenue Recovery Services, Inc., FLORIDA | F22000005936 | FLORIDA |
Headquarter of | Parking Revenue Recovery Services, Inc., MINNESOTA | 898abcfc-cd24-ed11-9062-00155d01c614 | MINNESOTA |
Headquarter of | Parking Revenue Recovery Services, Inc., KENTUCKY | 1227944 | KENTUCKY |
Headquarter of | Parking Revenue Recovery Services, Inc., CONNECTICUT | 2893661 | CONNECTICUT |
Headquarter of | Parking Revenue Recovery Services, Inc., ILLINOIS | CORP_73823374 | ILLINOIS |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20248056387 | File Report | 2024-09-30 | 2024-09-30 | No data | Principal address changed |
20241295112 | Statement of Change Changing the Principal Office Address | 2024-03-12 | 2024-03-12 | No data | Principal address changed; |
20241295048 | Statement of Change Changing the Registered Agent Information | 2024-03-12 | 2024-03-12 | No data | Registered agent information changed; |
20231913349 | File Report | 2023-08-30 | 2023-08-30 | No data | Principal address changed, Change in registered agent information |
20221815709 | File Report | 2022-08-23 | 2022-08-23 | No data | Principal address changed, Change in registered agent information |
20218113033 | File Report | 2021-11-24 | 2021-11-24 | No data | No data |
20201769970 | File Report | 2020-09-02 | 2020-09-02 | No data | No data |
20191942488 | File Report | 2019-11-27 | 2019-11-27 | No data | No data |
20181958178 | File Report | 2018-12-07 | 2018-12-07 | No data | No data |
20181107614 | Statement of Change Changing the Principal Office Address | 2018-02-03 | 2018-02-03 | No data | Principal address changed; |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1834527303 | 2020-04-28 | 0811 | PPP | 12381 CORNELL AVE E, AURORA, CO, 80014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9768078401 | 2021-02-17 | 0811 | PPS | 12381 E Cornell Ave, Aurora, CO, 80014-3323 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 21 Apr 2025
Sources: Colorado's Secretary of State