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

form 5500

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
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 2024-04-04
Name of individual signing JASMINE TANI
UNIFUND INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133771579 2023-04-05 UNIFUND INC 10
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
UNIFUND INC 401(K) PROFIT SHARING PLAN & TRUST 2021 133771579 2022-04-09 UNIFUND INC 10
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
UNIFUND INC 401(K) PROFIT SHARING PLAN & TRUST 2020 133771579 2021-04-02 UNIFUND INC 10
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
UNIFUND INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133771579 2020-04-21 UNIFUND INC 10
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

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

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)
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

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
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