Search icon

GFS II LLC

Company Details

Name: GFS II LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Feb 2014 (11 years ago)
Date of dissolution: 26 Dec 2023
Entity Number: 4534210
ZIP code: 48601
County: Monroe
Place of Formation: Michigan
Address: 999 s washington, SAGINAW, MI, United States, 48601

DOS Process Agent

Name Role Address
the llc DOS Process Agent 999 s washington, SAGINAW, MI, United States, 48601

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2014-02-25 2023-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227000664 2023-12-26 SURRENDER OF AUTHORITY 2023-12-26
220201000803 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200204060551 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180201007252 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201006887 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140225000238 2014-02-25 APPLICATION OF AUTHORITY 2014-02-25

CFPB Complaint

Complaint Id Date Received Issue Product
9838374 2024-08-19 Problem with a company's investigation into an existing problem Credit reporting or other personal consumer reports
Issue Problem with a company's investigation into an existing problem
Timely Yes
Company GFS II, LLC
Product Credit reporting or other personal consumer reports
Sub Issue Their investigation did not fix an error on your report
Sub Product Credit reporting
Date Received 2024-08-19
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-08-19
Consumer Consent Provided Consent not provided
8714373 2024-04-06 Repossession Vehicle loan or lease
Issue Repossession
Timely Yes
Company GFS II, LLC
Product Vehicle loan or lease
Sub Issue Loan balance remaining after the vehicle is repossessed and sold
Sub Product Lease
Date Received 2024-04-06
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-04-06
Consumer Consent Provided Consent not provided

Date of last update: 25 Mar 2025

Sources: New York Secretary of State