Search icon

MIDLAND FUNDING LLC

Company Details

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

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
1312658-DCA Active Business 2009-03-27 2025-01-31
1292881-DCA Inactive Business 2008-07-17 2009-01-31

History

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)

Filings

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

Complaints

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

Fine And Fees

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

Court Cases

Court Case Summary

Filing Date:
2024-10-03
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
JONES
Party Role:
Plaintiff
Party Name:
MIDLAND FUNDING LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-08-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
WESLEY
Party Role:
Plaintiff
Party Name:
MIDLAND FUNDING LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-08-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
THORP
Party Role:
Plaintiff
Party Name:
MIDLAND FUNDING LLC
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State