Search icon

FEXCO MARKETING SERVICES (NORTH AMERICA), INC.

Headquarter

Company Details

Name: FEXCO MARKETING SERVICES (NORTH AMERICA), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1993 (31 years ago)
Entity Number: 1762919
ZIP code: 11753
County: New York
Place of Formation: New York
Principal Address: 30 JERICH EXECUTIVE PLAZA, SUITE 200C, JERICHO, NY, United States, 11753
Address: 30 Jericho Executive Plaza Suite 200C, SUITE 200C, Jericho, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FEXCO MARKETING SERVICES (NORTH AMERICA), INC., MINNESOTA 210d58ea-4b4c-eb11-917c-00155d01c43b MINNESOTA
Headquarter of FEXCO MARKETING SERVICES (NORTH AMERICA), INC., FLORIDA F16000004541 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FEXCO USA 401K PLAN 2023 133975692 2024-07-15 FEXCO MARKETING SERVICES (NORTH AMERICA), INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 541910
Sponsor’s telephone number 5168267600
Plan sponsor’s address 30 JERICHO EXECUTIVE PLAZA, SUITE 200C, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing DENIS CLEARY
Role Employer/plan sponsor
Date 2024-07-12
Name of individual signing DENIS CLEARY
FEXCO USA 401K PLAN 2022 133975692 2023-09-12 FEXCO MARKETING SERVICES (NORTH AMERICA), INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 541910
Sponsor’s telephone number 5168267600
Plan sponsor’s address 30 JERICHO EXECUTIVE PLAZA, SUITE 200C, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing DENIS CLEARY
Role Employer/plan sponsor
Date 2023-09-12
Name of individual signing DENIS CLEARY
FEXCO USA 401K PLAN 2021 133975692 2022-09-08 FEXCO MARKETING SERVICES (NORTH AMERICA), INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 541910
Sponsor’s telephone number 5168267600
Plan sponsor’s address 30 JERICHO EXECUTIVE PLAZA, SUITE 200C, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2022-09-08
Name of individual signing DENIS CLEARY
Role Employer/plan sponsor
Date 2022-09-08
Name of individual signing DENIS CLEARY
FEXCO USA 401K PLAN 2020 133975692 2021-09-15 FEXCO MARKETING SERVICES (NORTH AMERICA), INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 541910
Sponsor’s telephone number 5168267600
Plan sponsor’s address 30 JERICHO EXECUTIVE PLAZA, SUITE 200C, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2021-09-15
Name of individual signing DENIS CLEARY
Role Employer/plan sponsor
Date 2021-09-15
Name of individual signing DENIS CLEARY
FEXCO USA 401K PLAN 2019 133975692 2020-07-02 FEXCO MARKETING SERVICES (NORTH AMERICA), INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 541910
Sponsor’s telephone number 5168267600
Plan sponsor’s address 30 JERICHO EXECUTIVE PLAZA, SUITE 200C, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing DENIS CLEARY
Role Employer/plan sponsor
Date 2020-07-02
Name of individual signing DENIS CLEARY
FEXCO USA 401K PLAN 2018 133975692 2019-07-24 FEXCO MARKETING SERVICES (NORTH AMERICA), INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 541910
Sponsor’s telephone number 5168267600
Plan sponsor’s address 30 JERICHO EXECUTIVE PLAZA, SUITE 200C, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing DENIS CLEARY
Role Employer/plan sponsor
Date 2019-07-24
Name of individual signing DENIS CLEARY
FEXCO USA 401K PLAN 2017 133975692 2018-07-09 FEXCO MARKETING SERVICES (NORTH AMERICA), INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 541910
Sponsor’s telephone number 5168267600
Plan sponsor’s address 2492 MERRICK ROAD, BELLMORE, NY, 11710

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing DENIS CLEARY
Role Employer/plan sponsor
Date 2018-07-03
Name of individual signing DENIS CLEARY

DOS Process Agent

Name Role Address
RICHARD SOSMAN DOS Process Agent 30 Jericho Executive Plaza Suite 200C, SUITE 200C, Jericho, NY, United States, 11753

Chief Executive Officer

Name Role Address
RICHARD SOSMAN C/O BERMAN SOSMAN & ROSENZWEIG CPA'S PLLC Chief Executive Officer 30 JERICHO EXECUTIVE PLAZA, SUITE 200C, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2023-10-18 2023-10-18 Address 30 JERICHO EXECUTIVE PLAZA, SUITE 200C, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2019-10-29 2023-10-18 Address 30 JERICHO EXECUTIVE PLAZA, SUITE 200C, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2019-10-29 2023-10-18 Address 30 JERICHO EXECUTIVE PLAZA, SUITE 200C, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2017-10-18 2019-10-29 Address C/O BERMAN,SOSMAN & ROSENZWEIG, 2492 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2013-10-21 2017-10-18 Address C/O BERMAN,SOSMAN & ROSENZWEIG, 2492 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2010-09-07 2019-10-29 Address 2492 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2010-09-07 2013-10-21 Address C/O BERMAN,SOSMAN & ROSENZWEIG, 2492 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2010-09-07 2019-10-29 Address 2492 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1993-10-08 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-08 2010-09-07 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231018002083 2023-10-18 BIENNIAL STATEMENT 2023-10-01
211026000855 2021-10-26 BIENNIAL STATEMENT 2021-10-26
191029060266 2019-10-29 BIENNIAL STATEMENT 2019-10-01
171018006031 2017-10-18 BIENNIAL STATEMENT 2017-10-01
160802000014 2016-08-02 CERTIFICATE OF AMENDMENT 2016-08-02
151005006189 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131021006004 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111107002651 2011-11-07 BIENNIAL STATEMENT 2011-10-01
100907003043 2010-09-07 BIENNIAL STATEMENT 2009-10-01
931008000117 1993-10-08 CERTIFICATE OF INCORPORATION 1993-10-08

Date of last update: 26 Feb 2025

Sources: New York Secretary of State