Name: | Spire Recovery Solutions LLC |
Jurisdiction: | Colorado |
Legal type: | Foreign limited liability company |
Status: | Good Standing |
Date of registration: | 18 May 2015 (10 years ago) |
Branch of: | Spire Recovery Solutions LLC, NEW YORK (Company Number 4536420) |
Entity Number: | 20151327184 |
Place of Formation: | NEW YORK |
Principal Address: | 57 Canal Street Suite 302 Lockport NY 14094 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20241385146 | File Report | 2024-04-02 | 2024-04-02 | No data | No data |
20231424280 | File Report | 2023-04-21 | 2023-04-21 | No data | Change in registered agent information |
20221412683 | File Report | 2022-04-25 | 2022-04-25 | No data | Change of Entity Address |
20211254497 | File Report | 2021-03-16 | 2021-03-16 | No data | No data |
20201662690 | File Report | 2020-07-30 | 2020-07-30 | No data | No data |
20191553297 | File Report | 2019-07-09 | 2019-07-09 | No data | No data |
20181835512 | Statement of Change Changing the Registered Agent Information | 2018-11-07 | 2018-11-07 | No data | Registered agent address changed; Document lists all affected entities. |
20181372617 | File Report | 2018-05-03 | 2018-05-03 | No data | No data |
20171357131 | File Report | 2017-05-08 | 2017-05-08 | No data | No data |
20161309416 | File Report | 2016-04-30 | 2016-04-30 | No data | No data |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2103397 | Consumer Credit | 2021-12-18 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | Miller |
Role | Plaintiff |
Name | Spire Recovery Solutions LLC |
Role | Defendant |
Date of last update: 14 Apr 2025
Sources: Colorado's Secretary of State