Search icon

I.Q. DATA INTERNATIONAL, INC.

Company Details

Name: I.Q. DATA INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2007 (18 years ago)
Entity Number: 3519063
ZIP code: 12207
County: New York
Place of Formation: Washington
Principal Address: 21222 30TH DRIVE SE, c210, BOTHELL, WA, United States, 98021
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 888-313-9662

Agent

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

Chief Executive Officer

Name Role Address
RYAN LUMSDEN Chief Executive Officer 21222 30TH DRIVE SE, C210, BOTHELL, WA, United States, 98021

DOS Process Agent

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

Licenses

Number Status Type Date End date
2025518-DCA Inactive Business 2015-07-10 2019-01-31
2025516-DCA Active Business 2015-07-10 2025-01-31
1341101-DCA Inactive Business 2009-12-17 2017-01-31

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 21222 30TH DRIVE SE, C210, BOTHELL, WA, 98021, 7012, USA (Type of address: Chief Executive Officer)
2025-05-14 2025-05-14 Address 21222 30TH DRIVE SE, C210, BOTHELL, WA, 98021, USA (Type of address: Chief Executive Officer)
2025-05-14 2025-05-14 Address 21222 30TH DRIVE SE, SUITE 120, BOTHELL, WA, 98021, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address 21222 30TH DRIVE SE, SUITE 120, BOTHELL, WA, 98021, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address 21222 30TH DRIVE SE, C210, BOTHELL, WA, 98021, 7012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250514000052 2025-05-14 BIENNIAL STATEMENT 2025-05-14
240229000288 2024-02-28 AMENDMENT TO BIENNIAL STATEMENT 2024-02-28
230501004475 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210517060072 2021-05-17 BIENNIAL STATEMENT 2021-05-01
190501060044 2019-05-01 BIENNIAL STATEMENT 2019-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-11-13 2020-11-25 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2019-08-29 2019-10-02 Billing Dispute NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591320 RENEWAL INVOICED 2023-01-31 150 Debt Collection Agency Renewal Fee
3293829 RENEWAL INVOICED 2021-02-09 150 Debt Collection Agency Renewal Fee
2959087 RENEWAL INVOICED 2019-01-08 150 Debt Collection Agency Renewal Fee
2678198 LICENSE REPL INVOICED 2017-10-18 15 License Replacement Fee
2516898 RENEWAL INVOICED 2016-12-19 150 Debt Collection Agency Renewal Fee
2516895 RENEWAL INVOICED 2016-12-19 150 Debt Collection Agency Renewal Fee
2141347 DCA-SUS CREDITED 2015-07-30 75 Suspense Account
2141348 PROCESSING INVOICED 2015-07-30 75 License Processing Fee
2141343 PROCESSING INVOICED 2015-07-30 75 License Processing Fee
2141346 DCA-SUS CREDITED 2015-07-30 75 Suspense Account

CFPB Complaint

Date:
2020-06-22
Issue:
Attempts to 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 not provided
Date:
2020-05-27
Issue:
Attempts to 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:
2020-03-19
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Company Public Response:
Company believes complaint is the result of an isolated error
Consumer Consent Provided:
Consent provided
Date:
2019-08-13
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
N/A
Date:
2019-07-20
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided

Court Cases

Court Case Summary

Filing Date:
2023-02-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ROEHRIG
Party Role:
Plaintiff
Party Name:
I.Q. DATA INTERNATIONAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-05-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
RIESEL
Party Role:
Plaintiff
Party Name:
I.Q. DATA INTERNATIONAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-01-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Insurance

Parties

Party Name:
HOUSTON SPECIALTY INSURANCE CO
Party Role:
Plaintiff
Party Name:
I.Q. DATA INTERNATIONAL, INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State