Search icon

AFNI, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: AFNI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1995 (30 years ago)
Branch of: AFNI, INC., Illinois (Company Number LLC_00611824)
Entity Number: 1938965
ZIP code: 10005
County: New York
Place of Formation: Illinois
Principal Address: 1310 Martin Luther King Dr, BLOOMINGTON, IL, United States, 61701
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 800-767-2364

Phone +1 309-820-9423

Phone +1 520-647-5000

DOS Process Agent

Name Role Address
AFNI, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RONALD L. GREENE Chief Executive Officer 1310 MARTIN LUTHER KING DR, BLOOMINGTON, IL, United States, 61701

Licenses

Number Status Type Date End date
2102644-DCA Active Business 2021-11-16 2025-01-31
2079442-DCA Active Business 2018-10-25 2025-01-31
1346823-DCA Inactive Business 2010-03-09 2015-01-31

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 404 BROCK DRIVE, BLOOMINGTON, IL, 61701, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 1310 MARTIN LUTHER KING DR, BLOOMINGTON, IL, 61701, USA (Type of address: Chief Executive Officer)
2019-07-02 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703000817 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210716000223 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190702060564 2019-07-02 BIENNIAL STATEMENT 2019-07-01
SR-23014 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23015 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Complaints

Start date End date Type Satisafaction Restitution Result
2022-10-14 2022-10-18 Billing Dispute Yes 0.00 Bill Reduced
2021-05-28 2021-07-01 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2020-10-16 2020-10-23 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2018-06-19 2018-06-29 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2017-05-24 2017-06-21 Billing Dispute Yes 554.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586827 RENEWAL INVOICED 2023-01-24 150 Debt Collection Agency Renewal Fee
3586835 RENEWAL INVOICED 2023-01-24 150 Debt Collection Agency Renewal Fee
3586839 RENEWAL INVOICED 2023-01-24 150 Debt Collection Agency Renewal Fee
3389294 LICENSE INVOICED 2021-11-15 113 Debt Collection License Fee
3285761 RENEWAL INVOICED 2021-01-20 150 Debt Collection Agency Renewal Fee
3285789 RENEWAL INVOICED 2021-01-20 150 Debt Collection Agency Renewal Fee
2977035 RENEWAL INVOICED 2019-02-06 150 Debt Collection Agency Renewal Fee
2970133 RENEWAL INVOICED 2019-01-29 150 Debt Collection Agency Renewal Fee
2798887 LICENSE INVOICED 2018-06-12 75 Debt Collection License Fee
2535228 RENEWAL INVOICED 2017-01-19 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Date:
2024-11-20
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2023-04-08
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2022-12-03
Issue:
Problem with a company's investigation into an existing issue
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2022-06-26
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2022-03-31
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Court Cases

Court Case Summary

Filing Date:
2024-01-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
GIANCARLO
Party Role:
Plaintiff
Party Name:
AFNI, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-07-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
PHILLIPS
Party Role:
Plaintiff
Party Name:
AFNI, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-04-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
JOHNSON
Party Role:
Plaintiff
Party Name:
AFNI, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State