Search icon

INNOVATIVE FUNDING SERVICES, L.L.C.

Company Details

Name: INNOVATIVE FUNDING SERVICES, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Jun 2011 (14 years ago)
Date of dissolution: 08 Dec 2020
Entity Number: 4106188
ZIP code: 78641
County: Albany
Place of Formation: Ohio
Address: 1706 E. NEW HOPE DRIVE, SUITE A, LEANDER, TX, United States, 78641

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1706 E. NEW HOPE DRIVE, SUITE A, LEANDER, TX, United States, 78641

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2020-03-05 2020-12-08 Address 80 STATE STREET, SUITE A, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-05-18 2020-03-05 Address 1706 E. NEW HOPE, SUITE A, LEANDER, TX, 78641, USA (Type of address: Service of Process)
2014-07-03 2018-05-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-07-03 2020-12-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-02-16 2014-07-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201208000181 2020-12-08 SURRENDER OF AUTHORITY 2020-12-08
200305060863 2020-03-05 BIENNIAL STATEMENT 2019-06-01
180518000125 2018-05-18 CERTIFICATE OF CHANGE 2018-05-18
150601006352 2015-06-01 BIENNIAL STATEMENT 2015-06-01
140703000235 2014-07-03 CERTIFICATE OF CHANGE 2014-07-03

CFPB Complaint

Date:
2023-05-24
Issue:
Getting a loan or lease
Product:
Vehicle loan or lease
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2018-06-29
Issue:
Getting a loan or lease
Product:
Vehicle loan or lease
Company Response:
Closed with monetary relief
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided

Date of last update: 27 Mar 2025

Sources: New York Secretary of State