Search icon

VISION FINANCIAL CORP.

Headquarter

Company Details

Name: VISION FINANCIAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2004 (21 years ago)
Entity Number: 3052588
ZIP code: 61108
County: Westchester
Place of Formation: New York
Address: 5301 E. STATE ST. LOWER LEVEL, ROCKFORD, IL, United States, 61108

Contact Details

Phone +1 815-713-2960

Phone +1 832-615-4777

Phone +1 815-713-2900

Phone +1 914-220-0800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
STEWART DAUMAN Chief Executive Officer 5301 E STATE ST LOWER LEVEL, ROCKFORD, IL, United States, 61108

Links between entities

Type:
Headquarter of
Company Number:
859336
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
88103F
State:
ALASKA
Type:
Headquarter of
Company Number:
e5940fe7-88d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0592246
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20041279783
State:
COLORADO
Type:
Headquarter of
Company Number:
000142060
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0793034
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
473689
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_63729906
State:
ILLINOIS

Licenses

Number Status Type Date End date
2027540-DCA Inactive Business 2015-08-26 2017-01-31
2021906-DCA Inactive Business 2015-04-30 2017-01-31
1444871-DCA Inactive Business 2012-09-14 2015-01-31

History

Start date End date Type Value
2014-06-23 2017-01-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-06-23 2017-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-01-06 2015-05-21 Address 4 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2011-01-06 2015-05-21 Address 4 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
2004-05-12 2014-06-23 Address 2 PERLMAN DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170201000740 2017-02-01 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2017-02-01
170117000576 2017-01-17 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2017-02-16
150521006222 2015-05-21 BIENNIAL STATEMENT 2014-05-01
140623000575 2014-06-23 CERTIFICATE OF CHANGE 2014-06-23
120525006039 2012-05-25 BIENNIAL STATEMENT 2012-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2137746 LICENSE INVOICED 2015-07-24 150 Debt Collection License Fee
2034261 LICENSE INVOICED 2015-04-01 150 Debt Collection License Fee
1904493 LL VIO INVOICED 2014-12-05 4500 LL - License Violation
1904494 OL VIO INVOICED 2014-12-05 4500 OL - Other Violation
931318 CNV_TFEE INVOICED 2013-02-01 3.740000009536743 WT and WH - Transaction Fee
931321 RENEWAL INVOICED 2013-02-01 150 Debt Collection Agency Renewal Fee
627323 RENEWAL INVOICED 2013-01-28 150 Debt Collection Agency Renewal Fee
627317 CNV_TFEE INVOICED 2013-01-28 3.740000009536743 WT and WH - Transaction Fee
873918 CNV_TFEE INVOICED 2013-01-23 3.740000009536743 WT and WH - Transaction Fee
873919 RENEWAL INVOICED 2013-01-23 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Date:
2016-03-02
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2013-11-22
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Consumer Consent Provided:
N/A

Court Cases

Court Case Summary

Filing Date:
2015-06-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
RODRIGUEZ
Party Role:
Plaintiff
Party Name:
VISION FINANCIAL CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MANDEL
Party Role:
Plaintiff
Party Name:
VISION FINANCIAL CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-07-11
Status:
Terminated
Nature Of Judgment:
costs and attorney fees
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
GOODE
Party Role:
Plaintiff
Party Name:
VISION FINANCIAL CORP.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State