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 (10 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

Links between entities

Type Company Name Company Number State
Headquarter of DNF ASSOCIATES LLC, Alabama 000-360-035 Alabama

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

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)
2014-11-06 2018-10-31 Address 111 EIGHTH AVENUE, NEW YORK,, NY, 10011, USA (Type of address: Registered Agent)
2014-11-06 2018-01-16 Address 352 SONWIL DRIVE, CHEEKTOWAGA, NY, 14225, 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
190415060615 2019-04-15 BIENNIAL STATEMENT 2018-11-01
181031000247 2018-10-31 CERTIFICATE OF CHANGE 2018-10-31
180116006329 2018-01-16 BIENNIAL STATEMENT 2016-11-01
141106010060 2014-11-06 ARTICLES OF ORGANIZATION 2014-11-07

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

Docket Number Nature of Suit Filing Date Disposition
1906436 Other Statutory Actions 2019-06-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2019-06-17
Termination Date 2019-09-05
Section 1692
Status Terminated

Parties

Name GILBERT
Role Plaintiff
Name DNF ASSOCIATES LLC
Role Defendant
1900618 Consumer Credit 2019-05-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-13
Termination Date 2019-08-27
Section 1692
Status Terminated

Parties

Name TAGLIARINO
Role Plaintiff
Name DNF ASSOCIATES LLC
Role Defendant
1911138 Consumer Credit 2019-12-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-04
Termination Date 2020-08-07
Date Issue Joined 2020-01-13
Pretrial Conference Date 2020-03-10
Section 1692
Status Terminated

Parties

Name VELEZ
Role Plaintiff
Name DNF ASSOCIATES LLC
Role Defendant
2308655 Other Contract Actions 2023-10-02 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2088000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-02
Termination Date 1900-01-01
Section 0294
Status Pending

Parties

Name DNF ASSOCIATES LLC
Role Plaintiff
Name HSBC BANK USA, N.A.
Role Defendant
2401221 Consumer Credit 2024-02-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-02-16
Termination Date 2024-10-17
Date Issue Joined 2024-06-24
Section 1681
Status Terminated

Parties

Name DNF ASSOCIATES LLC
Role Defendant
Name WALLER
Role Plaintiff
2200799 Consumer Credit 2022-10-24 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-24
Termination Date 2023-03-13
Section 1692
Status Terminated

Parties

Name DURDEN
Role Plaintiff
Name DNF ASSOCIATES LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State