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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNIFUND INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 133771579 | 2024-04-04 | UNIFUND INC | 11 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-04 |
Name of individual signing | JASMINE TANI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2123084700 |
Plan sponsor’s address | 712 FIFTH AVE, 27TH FLOOR, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2023-04-05 |
Name of individual signing | JASMINE TANI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2123084700 |
Plan sponsor’s address | 712 FIFTH AVE, 27TH FLOOR, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2022-04-09 |
Name of individual signing | JASMINE TANI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2123084700 |
Plan sponsor’s address | 712 FIFTH AVE, 27TH FLOOR, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2021-04-02 |
Name of individual signing | JASMINE TANI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2123084700 |
Plan sponsor’s address | 712 FIFTH AVE, 27TH FLOOR, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2020-04-21 |
Name of individual signing | JASMINE TANI |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
UNIFUND, INC | DOS Process Agent | 712 FIFTH AVENUE, 27TH FLOOR, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DAVID W HUYETTE | Chief Executive Officer | 9C PLATEAU DE FRONTENEX 1223, COLOGNY, Switzerland |
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) |
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 | 33, AVE. FOCH, APT 9A5, PARIS, 75016, FRA (Type of address: Chief Executive Officer) |
1996-08-19 | 2024-05-19 | Address | 535 MADISON AVE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-03-15 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-15 | 1996-08-19 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-05-12 | 1995-03-15 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1994-05-12 | 1995-03-15 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1994-05-12 | 2024-05-19 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
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 |
950315000649 | 1995-03-15 | CERTIFICATE OF CHANGE | 1995-03-15 |
940512000168 | 1994-05-12 | CERTIFICATE OF INCORPORATION | 1994-05-12 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State