Search icon

THE AFFILIATED GROUP, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: THE AFFILIATED GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 2000 (25 years ago)
Date of dissolution: 12 Jun 2023
Branch of: THE AFFILIATED GROUP, INC., Minnesota (Company Number edebb70c-b6d4-e011-a886-001ec94ffe7f)
Entity Number: 2513189
ZIP code: 75019
County: New York
Place of Formation: Minnesota
Address: 631 S ROYAL LANE, SUITE 100, COPPELL, TX, United States, 75019
Principal Address: 7381 AIRPORT VIEW DR. SW, ROCHESTER, MN, United States, 55902

Contact Details

Phone +1 507-280-7000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 631 S ROYAL LANE, SUITE 100, COPPELL, TX, United States, 75019

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
THOMAS STOCKTON Chief Executive Officer 7381 AIRPORT VIEW DR. SW, ROCHESTER, MN, United States, 55902

Form 5500 Series

Employer Identification Number (EIN):
133439947
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2044347-DCA Inactive Business 2016-10-03 2019-01-31
2016731-DCA Inactive Business 2014-12-22 2019-01-31
1092474-DCA Inactive Business 2001-08-28 2015-01-31

History

Start date End date Type Value
2019-01-28 2024-02-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-01 2024-02-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-05-01 2024-02-27 Address 7381 AIRPORT VIEW DR. SW, ROCHESTER, MN, 55902, USA (Type of address: Chief Executive Officer)
2016-09-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-09-02 2018-05-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227004132 2023-06-12 SURRENDER OF AUTHORITY 2023-06-12
SR-31299 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180501007304 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160902000271 2016-09-02 CERTIFICATE OF CHANGE 2016-09-02
160513007019 2016-05-13 BIENNIAL STATEMENT 2016-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-12-05 2016-12-20 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2537466 RENEWAL INVOICED 2017-01-23 150 Debt Collection Agency Renewal Fee
2534864 RENEWAL INVOICED 2017-01-18 150 Debt Collection Agency Renewal Fee
2456455 LICENSE INVOICED 2016-09-28 38 Debt Collection License Fee
1949881 RENEWAL INVOICED 2015-01-26 150 Debt Collection Agency Renewal Fee
1940531 LICENSEDOC0 INVOICED 2015-01-15 0 License Document Replacement, Lost in Mail
1910203 DCA-SUS CREDITED 2014-12-11 0.5 Suspense Account
1910202 PROCESSING INVOICED 2014-12-11 37.5 License Processing Fee
1873967 LICENSE CREDITED 2014-11-05 38 Debt Collection License Fee
445743 CNV_MS INVOICED 2013-07-23 15 Miscellaneous Fee
212990 LL VIO INVOICED 2013-05-20 2000 LL - License Violation

CFPB Complaint

Date:
2015-08-11
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2013-09-07
Issue:
Disclosure verification of debt
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Consumer Consent Provided:
N/A

Court Cases

Court Case Summary

Filing Date:
2010-05-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
KRAFT
Party Role:
Plaintiff
Party Name:
THE AFFILIATED GROUP, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2004-10-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
THE AFFILIATED GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-10-22
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE AFFILIATED GROUP, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State