Search icon

IOU CENTRAL INC.

Company Details

Name: IOU CENTRAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2006 (19 years ago)
Entity Number: 3408483
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 600 TOWNPARK LANE, SUITE 100, KENNESAW, GA, United States, 30144
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT GLOER Chief Executive Officer 600 TOWNPARK LANE, SUITE 100, KENNESAW, GA, United States, 30144

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 600 TOWNPARK LANE, SUITE 100, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)
2020-09-11 2024-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-09-07 2024-09-03 Address 600 TOWNPARK LANE, SUITE 100, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)
2012-10-11 2020-09-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-10-11 2024-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-09-10 2018-09-07 Address 600 TOWNPARK LANE, SUITE 140, KENNESAW, GA, 30144, USA (Type of address: Principal Executive Office)
2012-09-10 2018-09-07 Address 600 TOWNPARK LANE, SUITE 140, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)
2012-09-04 2012-10-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-09-28 2012-09-10 Address 3575 ST LAURENT / SUITE 118, MONTREAL, CAN (Type of address: Chief Executive Officer)
2010-09-28 2012-09-10 Address 125 TOWN PARK DR / SUITE 300, KENNESAW, GA, 30144, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240903001172 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220901000652 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200911060539 2020-09-11 BIENNIAL STATEMENT 2020-09-01
180907006276 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160902006105 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140915006547 2014-09-15 BIENNIAL STATEMENT 2014-09-01
121011000447 2012-10-11 CERTIFICATE OF CHANGE 2012-10-11
120910006677 2012-09-10 BIENNIAL STATEMENT 2012-09-01
120904000419 2012-09-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-04
100928002526 2010-09-28 BIENNIAL STATEMENT 2010-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2102227 Negotiable Instruments 2021-04-22 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-22
Termination Date 2022-12-13
Section 1332
Sub Section OC
Status Terminated

Parties

Name IOU CENTRAL INC.
Role Plaintiff
Name LEONARDOS AUTO BODY SIN,
Role Defendant
2205669 Other Contract Actions 2022-07-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-01
Termination Date 2022-12-09
Section 1446
Sub Section DJ
Status Terminated

Parties

Name BIG BEN INC.
Role Plaintiff
Name IOU CENTRAL INC.
Role Defendant
2103400 Other Contract Actions 2021-04-19 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-19
Termination Date 2021-08-27
Date Issue Joined 2019-12-19
Section 1332
Sub Section SF
Status Terminated

Parties

Name IOU CENTRAL INC.
Role Plaintiff
Name MAHMUD,
Role Defendant
2202030 Other Contract Actions 2022-04-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2022-04-08
Termination Date 2022-09-08
Section 1332
Sub Section IJ
Status Terminated

Parties

Name IOU CENTRAL INC.
Role Plaintiff
Name GABRIEL'S COLLISION NOR,
Role Defendant
2402785 Other Contract Actions 2024-04-12 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 546000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-12
Transfer Date 2024-04-16
Termination Date 2024-07-24
Pretrial Conference Date 2024-06-20
Section 1332
Transfer Office 7
Transfer Docket Number 2402785
Transfer Origin 2
Status Terminated

Parties

Name BUS-TEV, LLC
Role Plaintiff
Name IOU CENTRAL INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State