Search icon

TRIAD FINANCIAL SERVICES, INC.

Branch

Company Details

Name: TRIAD FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2005 (20 years ago)
Branch of: TRIAD FINANCIAL SERVICES, INC., Florida (Company Number 445172)
Entity Number: 3193594
ZIP code: 32224
County: Albany
Place of Formation: Florida
Address: 13901 SUTTON PARK DRIVE SOUTH,, SUITE 300, JACKSONVILLE, FL, United States, 32224

DOS Process Agent

Name Role Address
TRIAD FINANCIAL SERVICES, INC. DOS Process Agent 13901 SUTTON PARK DRIVE SOUTH,, SUITE 300, JACKSONVILLE, FL, United States, 32224

Chief Executive Officer

Name Role Address
MICHAEL A TOLBERT Chief Executive Officer 13901 SUTTON PARK DRIVE SOUTH,, SUITE 300, JACKSONVILLE, FL, United States, 32224

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 13901 SUTTON PARK DRIVE SOUTH,, SUITE 300, JACKSONVILLE, FL, 32224, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-04 Address 13901 SUTTON PARK DRIVE SOUTH,, SUITE 300, JACKSONVILLE, FL, 32224, USA (Type of address: Service of Process)
2023-04-03 2025-04-04 Address 13901 SUTTON PARK DRIVE SOUTH,, SUITE 300, JACKSONVILLE, FL, 32224, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 13901 SUTTON PARK DRIVE SOUTH,, SUITE 300, JACKSONVILLE, FL, 32224, USA (Type of address: Chief Executive Officer)
2021-04-01 2023-04-03 Address 13901 SUTTON PARK DRIVE SOUTH,, SUITE 300, JACKSONVILLE, FL, 32224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250404002826 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230403000892 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210401060628 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190410060054 2019-04-10 BIENNIAL STATEMENT 2019-04-01
170403006130 2017-04-03 BIENNIAL STATEMENT 2017-04-01

CFPB Complaint

Date:
2024-10-30
Issue:
Threatened to contact someone or share information improperly
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2024-01-24
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2020-07-30
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2019-06-12
Issue:
Closing on a mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Other
Date:
2017-10-06
Issue:
Closing on a mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Date of last update: 29 Mar 2025

Sources: New York Secretary of State