UNIFIN INC.
Branch
Name: | UNIFIN INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 2012 (13 years ago) |
Branch of: | UNIFIN INC., Illinois (Company Number CORP_67892089) |
Entity Number: | 4286177 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | Illinois |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210 |
Principal Address: | 5996 W. TOUHY AVE. SUITE 2000, NILES, IL, United States, 60714 |
Contact Details
Phone +1 847-250-0041
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
CLINT DAOUD | Chief Executive Officer | 5996 W. TOUHY AVE. SUITE 2000, NILES, IL, United States, 60714 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2058399-DCA | Active | Business | 2017-09-19 | 2025-01-31 |
1444978-DCA | Inactive | Business | 2012-09-13 | 2017-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-08 | 2025-05-08 | Address | 5996 W. TOUHY AVE. SUITE 2000, NILES, IL, 60714, USA (Type of address: Chief Executive Officer) |
2024-08-16 | 2025-05-08 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2024-08-16 | 2024-08-16 | Address | 5996 W. TOUHY AVE. SUITE 2000, NILES, IL, 60714, USA (Type of address: Chief Executive Officer) |
2024-08-16 | 2025-05-08 | Address | 5996 W. TOUHY AVE. SUITE 2000, NILES, IL, 60714, USA (Type of address: Chief Executive Officer) |
2020-08-27 | 2024-08-16 | Address | 5996 W. TOUHY AVE. SUITE 2000, NILES, IL, 60714, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508001318 | 2025-05-07 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-07 |
240816002948 | 2024-08-16 | BIENNIAL STATEMENT | 2024-08-16 |
220831003502 | 2022-08-31 | BIENNIAL STATEMENT | 2022-08-01 |
200827060156 | 2020-08-27 | BIENNIAL STATEMENT | 2020-08-01 |
180831006120 | 2018-08-31 | BIENNIAL STATEMENT | 2018-08-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2022-12-30 | 2023-01-10 | Misrepresentation | Yes | 9372.00 | Bill Reduced |
2022-08-12 | 2022-08-24 | Advertising/General | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3566081 | RENEWAL | INVOICED | 2022-12-13 | 150 | Debt Collection Agency Renewal Fee |
3290505 | RENEWAL | INVOICED | 2021-01-31 | 150 | Debt Collection Agency Renewal Fee |
3289563 | LICENSE REPL | INVOICED | 2021-01-29 | 15 | License Replacement Fee |
3001667 | LICENSE REPL | INVOICED | 2019-03-13 | 15 | License Replacement Fee |
2960579 | RENEWAL | INVOICED | 2019-01-10 | 150 | Debt Collection Agency Renewal Fee |
2663456 | LICENSE | INVOICED | 2017-09-07 | 113 | Debt Collection License Fee |
2547923 | DCA-SUS | CREDITED | 2017-02-07 | 112.5 | Suspense Account |
2547926 | PROCESSING | INVOICED | 2017-02-07 | 37.5 | License Processing Fee |
2547922 | PROCESSING | CREDITED | 2017-02-07 | 27.5 | License Processing Fee |
2547924 | DCA-SUS | CREDITED | 2017-02-07 | 9 | Suspense Account |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State