Search icon

UNIFUND CCR, LLC

Company Details

Name: UNIFUND CCR, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2011 (13 years ago)
Entity Number: 4147970
ZIP code: 12207
County: New York
Place of Formation: Ohio
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 513-489-8877

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
1419944-DCA Active Business 2012-02-17 2025-01-31

History

Start date End date Type Value
2013-03-11 2023-09-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-03-11 2023-09-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-01-25 2013-03-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-01-25 2013-03-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-09-29 2012-01-25 Address 10625 TECHWOODS CIRCLE, CINCINNATI, OH, 45242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907000795 2023-09-07 BIENNIAL STATEMENT 2023-09-01
211122002131 2021-11-22 BIENNIAL STATEMENT 2021-11-22
190904061336 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170901006324 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150908006079 2015-09-08 BIENNIAL STATEMENT 2015-09-01
130909007385 2013-09-09 BIENNIAL STATEMENT 2013-09-01
130311000184 2013-03-11 CERTIFICATE OF CHANGE 2013-03-11
121203000709 2012-12-03 CERTIFICATE OF PUBLICATION 2012-12-03
120125001286 2012-01-25 CERTIFICATE OF CHANGE 2012-01-25
110929000498 2011-09-29 APPLICATION OF AUTHORITY 2011-09-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591645 RENEWAL INVOICED 2023-02-01 150 Debt Collection Agency Renewal Fee
3292256 RENEWAL INVOICED 2021-02-04 150 Debt Collection Agency Renewal Fee
2958919 RENEWAL INVOICED 2019-01-08 150 Debt Collection Agency Renewal Fee
2526828 RENEWAL INVOICED 2017-01-04 150 Debt Collection Agency Renewal Fee
1936191 RENEWAL INVOICED 2015-01-09 150 Debt Collection Agency Renewal Fee
1225919 CNV_TFEE INVOICED 2013-01-04 3.740000009536743 WT and WH - Transaction Fee
1225920 RENEWAL INVOICED 2013-01-04 150 Debt Collection Agency Renewal Fee
1137417 LICENSE INVOICED 2012-02-23 75 Debt Collection License Fee

Date of last update: 02 Feb 2025

Sources: New York Secretary of State