Name: | IF MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1996 (29 years ago) |
Entity Number: | 2041056 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 680 Fifth Avenue - 20th Fl, New York, NY, United States, 10019 |
Principal Address: | 680 FIFTH AVENUE - 20th Fl, NEW YORK, NY, United States, 10019 |
Contact Details
Phone +1 212-265-7711
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IF MANAGEMENT, INC. DEFINED BENEFIT PLAN | 2023 | 133895617 | 2024-07-08 | IF MANAGEMENT, INC. | 5 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-08 |
Name of individual signing | STEVEN HERZ |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2013-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2122657711 |
Plan sponsor’s address | 680 5TH AVE, 20TH FLOOR, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2024-07-08 |
Name of individual signing | STEVEN HERZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2122657711 |
Plan sponsor’s address | 680 5TH AVE, 20TH FLOOR, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2024-07-08 |
Name of individual signing | STEVEN HERZ |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2013-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2122657711 |
Plan sponsor’s address | 680 5TH AVE, 20TH FLOOR, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2023-08-15 |
Name of individual signing | STEVEN HERZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2122657711 |
Plan sponsor’s address | 680 5TH AVE, 20TH FLOOR, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2023-08-15 |
Name of individual signing | STEVEN HERZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2122657711 |
Plan sponsor’s address | 680 5TH AVE, 20TH FLOOR, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2022-09-22 |
Name of individual signing | STEVEN HERZ |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2013-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2122657711 |
Plan sponsor’s address | 680 5TH AVE, 20TH FLOOR, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2022-09-22 |
Name of individual signing | STEVEN HERZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2122657711 |
Plan sponsor’s address | 152 WEST 57TH STREET, 19TH FLOOR, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2021-09-10 |
Name of individual signing | STEVEN HERZ |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2013-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2122657711 |
Plan sponsor’s address | 152 WEST 57TH STREET, 19TH FLOOR, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2021-09-10 |
Name of individual signing | STEVEN HERZ |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2013-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2122657711 |
Plan sponsor’s address | 152 WEST 57TH STREET, 19TH FLOOR, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2020-10-07 |
Name of individual signing | STEVEN HERZ |
Name | Role | Address |
---|---|---|
STEVE HERZ, PRESIDENT | DOS Process Agent | 680 Fifth Avenue - 20th Fl, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
STEVEN HERZ | Chief Executive Officer | 680 FIFTH AVENUE - 20TH FL, NEW YORK, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1215430-DCA | Inactive | Business | 2006-05-19 | 2012-05-01 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-30 | 2024-01-30 | Address | 680 FIFTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2024-01-30 | Address | 680 FIFTH AVENUE - 20TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2024-01-30 | Address | 650 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2019-06-26 | 2024-01-30 | Address | 650 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2019-06-12 | 2024-01-30 | Address | 650 FIFTH AVENUE - 11TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2019-06-10 | 2019-06-12 | Address | 650 FIFTH AVE, 11TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2018-06-01 | 2019-06-26 | Address | 152 W 57TH ST, 19TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2019-06-26 | Address | 152 W 57TH ST, 19TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2017-06-16 | 2019-06-10 | Address | 152 W 57TH ST 19TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2014-11-17 | 2018-06-01 | Address | 152 W 57TH ST, 14TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240130019657 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
220410000484 | 2022-04-10 | BIENNIAL STATEMENT | 2020-06-01 |
190626002035 | 2019-06-26 | AMENDMENT TO BIENNIAL STATEMENT | 2018-06-01 |
190612000559 | 2019-06-12 | CERTIFICATE OF CHANGE | 2019-06-12 |
190610000594 | 2019-06-10 | CERTIFICATE OF CHANGE | 2019-06-10 |
180601006817 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
170616000065 | 2017-06-16 | CERTIFICATE OF CHANGE | 2017-06-16 |
161007006307 | 2016-10-07 | BIENNIAL STATEMENT | 2016-06-01 |
141117002075 | 2014-11-17 | BIENNIAL STATEMENT | 2014-06-01 |
120911000242 | 2012-09-11 | CERTIFICATE OF CHANGE | 2012-09-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
756359 | RENEWAL | INVOICED | 2010-03-16 | 500 | Employment Agency Renewal Fee |
756357 | RENEWAL | INVOICED | 2008-05-06 | 500 | Employment Agency Renewal Fee |
756358 | RENEWAL | INVOICED | 2006-05-19 | 300 | Employment Agency Renewal Fee |
756355 | FINGERPRINT | INVOICED | 2005-12-02 | 75 | Fingerprint Fee |
756356 | LICENSE | INVOICED | 2005-12-02 | 75 | Employment Agency Fee |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State