Search icon

DOLLAR FINANCIAL GROUP, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: DOLLAR FINANCIAL GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 10 Jun 2021
Branch of: DOLLAR FINANCIAL GROUP, INC., NEW YORK (Company Number 3057096)
Business ALEI: 1395676
Annual report due: 10 Jun 2025
Business address: CANADA
Mailing international address: 20 Toronto Street, Suite 1220, Toronto, Ontario M5C 2B8
Place of Formation: NEW YORK
E-Mail: cls-ctarmsevidence@wolterskluwer.com

Industry & Business Activity

NAICS

522291 Consumer Lending

This U.S. industry comprises establishments primarily engaged in making unsecured cash loans to consumers. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Business address Business international address Residence address Residence international address
Gregory Shaw Director Canada 20 Toronto Street, Suite 1220, Toronto, Ontario M5C 2B8 Canada 20 Toronto Street, Suite 1220, Toronto, Ontario M5C 2B8
Thomas Maguire Director Canada 20 Toronto Street, Suite 1220, Toronto, Ontario M5C 2B8 Canada 20 Toronto Street, Suite 1220, Toronto, Ontario M5C 2B8
Amy Preble Director Canada 20 Toronto Street, Suite 1220, Toronto, Ontario M5C 2B8 Canada 20 Toronto Street, Suite 1220, Toronto, Ontario M5C 2B8

Officer

Name Role Business address Business international address Residence address Residence international address
Thomas Maguire Officer Canada 20 Toronto Street, Suite 1220, Toronto, Ontario M5C 2B8 Canada 20 Toronto Street, Suite 1220, Toronto, Ontario M5C 2B8
Amy Preble Officer Canada 20 Toronto Street, Suite 1220, Toronto, Ontario M5C 2B8 Canada 20 Toronto Street, Suite 1220, Toronto, Ontario M5C 2B8
Juarez Jeff Officer Canada 20 Toronto Street, Suite 1220, Toronto, Ontario M5C 2B8 Canada 20 Toronto Street, Suite 1220, Toronto, Ontario M5C 2B8

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013268311 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012369555 2024-06-17 - Annual Report Annual Report -
BF-0011097605 2023-09-06 - Annual Report Annual Report -
BF-0010296168 2022-06-06 - Annual Report Annual Report 2022
0007365669 2021-06-10 2021-06-10 Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information