Search icon

IF MANAGEMENT, INC.

Company Details

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

form 5500

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
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
IF MANAGEMENT, INC. DEFINED BENEFIT PLAN 2023 133895617 2024-07-08 IF MANAGEMENT, INC. 5
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
IF MANAGEMENT, INC. CASH OR DEFERRED PLAN & TRUST 2023 133895617 2024-07-08 IF MANAGEMENT, INC. 10
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
IF MANAGEMENT, INC. DEFINED BENEFIT PLAN 2022 133895617 2023-08-15 IF MANAGEMENT, INC. 5
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
IF MANAGEMENT, INC. CASH OR DEFERRED PLAN & TRUST 2022 133895617 2023-08-15 IF MANAGEMENT, INC. 8
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
IF MANAGEMENT, INC. CASH OR DEFERRED PLAN & TRUST 2021 133895617 2022-09-22 IF MANAGEMENT, INC. 10
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
IF MANAGEMENT, INC. DEFINED BENEFIT PLAN 2021 133895617 2022-09-22 IF MANAGEMENT, INC. 6
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
IF MANAGEMENT, INC. CASH OR DEFERRED PLAN & TRUST 2020 133895617 2021-09-10 IF MANAGEMENT, INC. 10
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
IF MANAGEMENT, INC. DEFINED BENEFIT PLAN 2020 133895617 2021-09-10 IF MANAGEMENT, INC. 6
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
IF MANAGEMENT, INC. DEFINED BENEFIT PLAN 2019 133895617 2020-10-07 IF MANAGEMENT, INC. 8
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

DOS Process Agent

Name Role Address
STEVE HERZ, PRESIDENT DOS Process Agent 680 Fifth Avenue - 20th Fl, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
STEVEN HERZ Chief Executive Officer 680 FIFTH AVENUE - 20TH FL, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1215430-DCA Inactive Business 2006-05-19 2012-05-01

History

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)

Filings

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

Fine And Fees

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