Search icon

ASHWOOD FINANCIAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASHWOOD FINANCIAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1993 (32 years ago)
Entity Number: 1741601
ZIP code: 46227
County: New York
Place of Formation: Indiana
Address: 6319-A S EAST STREET, INDIANAPOLIS, IN, United States, 46227
Principal Address: 6319-S EAST STREE, INDIANAPOLIS, IN, United States, 46227

Contact Details

Phone +1 317-633-6633

Chief Executive Officer

Name Role Address
DAN BAILEY Chief Executive Officer 6319 S EAST ST, INDIANAPOLIS, IN, United States, 46227

DOS Process Agent

Name Role Address
DAN BAILEY DOS Process Agent 6319-A S EAST STREET, INDIANAPOLIS, IN, United States, 46227

Licenses

Number Status Type Date End date
1463214-DCA Inactive Business 2013-04-23 2023-01-31
1099206-DCA Inactive Business 2001-12-31 2013-01-31

History

Start date End date Type Value
2003-09-10 2009-09-21 Address C/O PNG CAPITAL LLC, 271 RTE 46 W STE H211, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
2001-08-09 2003-09-10 Address 150 CLOVE RD., LITTLE FALLS, NJ, 07424, USA (Type of address: Chief Executive Officer)
1996-01-17 2001-08-09 Address 200 EXECUTIVE DR, SUITE 340, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer)
1996-01-17 2007-09-27 Address 1303 STADIUM DR, INDIANAPOLIS, IN, 46202, USA (Type of address: Principal Executive Office)
1996-01-17 2007-09-27 Address 1303 STADIUM DR, INDIANAPOLIS, IN, 46202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130729002013 2013-07-29 BIENNIAL STATEMENT 2013-07-01
130402000575 2013-04-02 CANCELLATION OF ANNULMENT OF AUTHORITY 2013-04-02
DP-1971991 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
090921002400 2009-09-21 BIENNIAL STATEMENT 2009-07-01
070927002607 2007-09-27 BIENNIAL STATEMENT 2007-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3285982 RENEWAL INVOICED 2021-01-21 150 Debt Collection Agency Renewal Fee
2963479 RENEWAL INVOICED 2019-01-16 150 Debt Collection Agency Renewal Fee
2539945 RENEWAL INVOICED 2017-01-26 150 Debt Collection Agency Renewal Fee
1944654 RENEWAL INVOICED 2015-01-21 150 Debt Collection Agency Renewal Fee
1239735 LICENSE INVOICED 2013-04-23 150 Debt Collection License Fee
1239736 CNV_TFEE INVOICED 2013-04-23 3.740000009536743 WT and WH - Transaction Fee
495043 RENEWAL INVOICED 2011-01-28 150 Debt Collection Agency Renewal Fee
495044 RENEWAL INVOICED 2009-02-26 150 Debt Collection Agency Renewal Fee
495045 RENEWAL INVOICED 2006-12-11 150 Debt Collection Agency Renewal Fee
495046 RENEWAL INVOICED 2005-01-13 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Date:
2017-01-25
Issue:
Dealing with my lender or servicer
Product:
Student loan
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2016-10-13
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Court Cases

Court Case Summary

Filing Date:
2015-10-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
PIOTROWSKI
Party Role:
Plaintiff
Party Name:
ASHWOOD FINANCIAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-11-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
LEVY
Party Role:
Plaintiff
Party Name:
ASHWOOD FINANCIAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-08-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ROTHMAN
Party Role:
Plaintiff
Party Name:
ASHWOOD FINANCIAL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State