Search icon

UNIFUND, INC.

Company Details

Name: UNIFUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1994 (31 years ago)
Entity Number: 1819998
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 712 FIFTH AVENUE, 27TH FLOOR, New York, NY, United States, 10019
Principal Address: 712 FIFTH AVENUE, 27TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
UNIFUND, INC DOS Process Agent 712 FIFTH AVENUE, 27TH FLOOR, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
DAVID W HUYETTE Chief Executive Officer 9C PLATEAU DE FRONTENEX 1223, COLOGNY, Switzerland

Form 5500 Series

Employer Identification Number (EIN):
133771579
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-19 2024-05-19 Address 9C PLATEAU DE FRONTENEX 1223, COLOGNY, CHE (Type of address: Chief Executive Officer)
2024-05-19 2024-05-19 Address 33, AVE. FOCH, APT 9A5, PARIS, 75016, FRA (Type of address: Chief Executive Officer)
1997-04-14 2024-05-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1996-08-19 2024-05-19 Address 535 MADISON AVE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-08-19 2024-05-19 Address 33, AVE. FOCH, APT 9A5, PARIS, 75016, FRA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240519000114 2024-05-19 BIENNIAL STATEMENT 2024-05-19
220525002727 2022-05-25 BIENNIAL STATEMENT 2022-05-01
980511002033 1998-05-11 BIENNIAL STATEMENT 1998-05-01
970414000022 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
960819002129 1996-08-19 BIENNIAL STATEMENT 1996-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State