Name: | MIDLAND FUNDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jan 2008 (17 years ago) |
Entity Number: | 3620709 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | MIDLAND FUNDING LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 858-309-9796
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1312658-DCA | Active | Business | 2009-03-27 | 2025-01-31 |
1292881-DCA | Inactive | Business | 2008-07-17 | 2009-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-22 | 2008-01-22 | Name | MIDLAND FUNDING LLC |
2008-01-22 | 2011-10-14 | Name | MIDLAND FUNDING LLC |
2008-01-22 | 2024-01-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118004779 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
220217003051 | 2022-02-17 | BIENNIAL STATEMENT | 2022-02-17 |
200110060088 | 2020-01-10 | BIENNIAL STATEMENT | 2020-01-01 |
180102007480 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160105006236 | 2016-01-05 | BIENNIAL STATEMENT | 2016-01-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-08-18 | 2015-09-03 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2015-04-15 | 2015-05-01 | Billing Dispute | Yes | 4750.00 | Bill Reduced |
2014-02-13 | 2014-03-05 | Billing Dispute | Yes | 0.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3580081 | RENEWAL | INVOICED | 2023-01-10 | 150 | Debt Collection Agency Renewal Fee |
3299031 | RENEWAL | INVOICED | 2021-02-22 | 150 | Debt Collection Agency Renewal Fee |
3298087 | RENEWAL | INVOICED | 2021-02-19 | 150 | Debt Collection Agency Renewal Fee |
3090330 | LICENSEDOC15 | INVOICED | 2019-09-26 | 15 | License Document Replacement |
3002274 | LICENSE REPL | INVOICED | 2019-03-14 | 15 | License Replacement Fee |
2957398 | RENEWAL | INVOICED | 2019-01-04 | 150 | Debt Collection Agency Renewal Fee |
2957402 | RENEWAL | INVOICED | 2019-01-04 | 150 | Debt Collection Agency Renewal Fee |
2533204 | RENEWAL | INVOICED | 2017-01-16 | 150 | Debt Collection Agency Renewal Fee |
2518140 | RENEWAL | INVOICED | 2016-12-21 | 150 | Debt Collection Agency Renewal Fee |
2159052 | LICENSE REPL | INVOICED | 2015-08-26 | 15 | License Replacement Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State