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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1419944-DCA | Active | Business | 2012-02-17 | 2025-01-31 |
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) |
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 |
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