Search icon

DNF ASSOCIATES LLC

Headquarter

Company Details

Name: DNF ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2014 (11 years ago)
Entity Number: 4662245
ZIP code: 10168
County: Erie
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Contact Details

Phone +1 716-901-0749

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Links between entities

Type:
Headquarter of
Company Number:
000-360-035
State:
Alabama

Licenses

Number Status Type Date End date
2106905-DCA Active Business 2022-06-22 2025-01-31
2026922-DCA Inactive Business 2015-08-11 2023-01-31

History

Start date End date Type Value
2019-11-27 2024-11-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-11-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2018-10-31 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-10-31 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2018-01-16 2018-10-31 Address 2351 NORTH FOREST ROAD, SUITE 110, GETZVILLE, NY, 14068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101036739 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221102003132 2022-11-02 BIENNIAL STATEMENT 2022-11-01
210827000668 2021-08-27 BIENNIAL STATEMENT 2021-08-27
SR-112161 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112162 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592780 RENEWAL INVOICED 2023-02-02 150 Debt Collection Agency Renewal Fee
3572371 RENEWAL CREDITED 2022-12-27 150 Debt Collection Agency Renewal Fee
3454399 LICENSE INVOICED 2022-06-09 75 Debt Collection License Fee
3288397 RENEWAL INVOICED 2021-01-27 150 Debt Collection Agency Renewal Fee
2957000 RENEWAL INVOICED 2019-01-03 150 Debt Collection Agency Renewal Fee
2511427 RENEWAL INVOICED 2016-12-13 150 Debt Collection Agency Renewal Fee
2162140 DCA-SUS CREDITED 2015-08-31 75 Suspense Account
2149520 LICENSE INVOICED 2015-08-11 113 Debt Collection License Fee
1693217 LICENSE CREDITED 2014-05-29 75 Debt Collection License Fee

Court Cases

Court Case Summary

Filing Date:
2024-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
DNF ASSOCIATES LLC
Party Role:
Defendant
Party Name:
WALLER
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2023-10-02
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DNF ASSOCIATES LLC
Party Role:
Plaintiff
Party Name:
HSBC BANK USA, N.A.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-10-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
DURDEN
Party Role:
Plaintiff
Party Name:
DNF ASSOCIATES LLC
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State