Search icon

DIVERSE FUNDING ASSOCIATES LLC

Company Details

Name: DIVERSE FUNDING ASSOCIATES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 2006 (19 years ago)
Entity Number: 3372942
ZIP code: 14068
County: Erie
Place of Formation: Delaware
Address: 2351 NORTH FOREST ROAD, SUITE 110, GETZVILLE, NY, United States, 14068

Contact Details

Phone +1 716-901-0749

Phone +1 716-639-3195

DOS Process Agent

Name Role Address
DIVERSE FUNDING ASSOCIATES LLC DOS Process Agent 2351 NORTH FOREST ROAD, SUITE 110, GETZVILLE, NY, United States, 14068

Licenses

Number Status Type Date End date
2026952-DCA Active Business 2015-08-12 2025-01-31
1327043-DCA Inactive Business 2009-07-24 2015-01-31

History

Start date End date Type Value
2018-01-16 2024-11-26 Address 2351 NORTH FOREST ROAD, SUITE 110, GETZVILLE, NY, 14068, USA (Type of address: Service of Process)
2014-09-10 2018-01-16 Address 352 SONWIL DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2010-06-24 2014-09-10 Address 3580 HARLEM ROAD / SUITE 6, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
2006-06-07 2010-06-24 Address 3580 HARLEM ROAD SUITE 6, BUFFALO, NY, 14215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126003417 2024-11-26 BIENNIAL STATEMENT 2024-11-26
201006061298 2020-10-06 BIENNIAL STATEMENT 2020-06-01
180116006337 2018-01-16 BIENNIAL STATEMENT 2016-06-01
140910000412 2014-09-10 CERTIFICATE OF CHANGE 2014-09-10
120726002281 2012-07-26 BIENNIAL STATEMENT 2012-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591491 RENEWAL INVOICED 2023-02-01 150 Debt Collection Agency Renewal Fee
3288387 RENEWAL INVOICED 2021-01-27 150 Debt Collection Agency Renewal Fee
2956993 RENEWAL INVOICED 2019-01-03 150 Debt Collection Agency Renewal Fee
2804001 LICENSE REPL INVOICED 2018-06-28 15 License Replacement Fee
2511316 RENEWAL INVOICED 2016-12-13 150 Debt Collection Agency Renewal Fee
2149225 LICENSE INVOICED 2015-08-11 113 Debt Collection License Fee
1976569 LICENSE REPL CREDITED 2015-02-06 15 License Replacement Fee
994040 RENEWAL INVOICED 2013-01-18 150 Debt Collection Agency Renewal Fee
994041 RENEWAL INVOICED 2010-11-29 150 Debt Collection Agency Renewal Fee
967161 CNV_TFEE INVOICED 2009-07-24 3 WT and WH - Transaction Fee

CFPB Complaint

Date:
2025-01-15
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent not provided
Date:
2024-12-04
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent not provided
Date:
2024-11-03
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided
Date:
2024-10-06
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Other
Date:
2024-10-05
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided

Date of last update: 28 Mar 2025

Sources: New York Secretary of State