Search icon

AQUA FINANCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AQUA FINANCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1995 (30 years ago)
Entity Number: 1906734
ZIP code: 12207
County: Albany
Place of Formation: Wisconsin
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: ONE CORPORATE DRIVE, SUITE 300, WAUSAU, WI, United States, 54401

Contact Details

Phone +1 715-848-5425

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KURT GROSSHEIM Chief Executive Officer ONE CORPORATE DRIVE, SUITE 300, WAUSAU, WI, United States, 54401

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2103380-DCA Active Business 2022-01-07 2025-01-31
2076543-DCA Inactive Business 2018-08-02 2021-01-31
2057305-DCA Inactive Business 2017-08-22 2019-01-31

History

Start date End date Type Value
2025-03-05 2025-03-05 Address ONE CORPORATE DRIVE, SUITE 300, WAUSAU, WI, 54401, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address ONE CORPORATE DR STE 300, WAUSAU, WI, 54401, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-03-05 Address ONE CORPORATE DR STE 300, WAUSAU, WI, 54401, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-03-14 Address ONE CORPORATE DR STE 300, WAUSAU, WI, 54401, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250305002609 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230314000775 2023-03-14 BIENNIAL STATEMENT 2023-03-01
210324060416 2021-03-24 BIENNIAL STATEMENT 2021-03-01
190313061097 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170314006233 2017-03-14 BIENNIAL STATEMENT 2017-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590663 RENEWAL INVOICED 2023-01-30 150 Debt Collection Agency Renewal Fee
3404806 LICENSE INVOICED 2022-01-04 113 Debt Collection License Fee
3374702 DCA-SUS CREDITED 2021-10-01 100 Suspense Account
3374703 PROCESSING INVOICED 2021-10-01 50 License Processing Fee
3289553 RENEWAL CREDITED 2021-01-29 150 Debt Collection Agency Renewal Fee
2976481 RENEWAL INVOICED 2019-02-06 150 Debt Collection Agency Renewal Fee
2803216 LICENSE INVOICED 2018-06-26 75 Debt Collection License Fee
2650836 DCA-MFAL INVOICED 2017-08-02 150 Manual Fee Account Licensing
2650835 LICENSE CREDITED 2017-08-02 113 Debt Collection License Fee

CFPB Complaint

Date:
2025-04-23
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-04-01
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Date:
2024-11-26
Issue:
Charged fees or interest you didn't expect
Product:
Payday loan, title loan, personal loan, or advance loan
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-10-30
Issue:
Getting the loan
Product:
Payday loan, title loan, personal loan, or advance loan
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2024-10-01
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Consumer Consent Provided:
Consent provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State