Search icon

WHITE, FLEISCHNER & FINO LLP

Company Details

Name: WHITE, FLEISCHNER & FINO LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 09 Nov 2000 (24 years ago)
Date of dissolution: 17 Jan 2019
Entity Number: 2572730
ZIP code: 10005
County: Blank
Place of Formation: New York
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005
Principal Address: 61 BROADWAY, NEW YORK, NY, United States, 10006

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHITE, FLEISCHNER & FINO EMPLOYEES 401(K) PLAN 2019 133099175 2020-09-15 WHITE, FLEISCHNER & FINO 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 7325307787
Plan sponsor’s address 61 BROADWAY 18TH FLOOR, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2020-09-15
Name of individual signing CHRISTINE FORMICHELLI
Role Employer/plan sponsor
Date 2020-09-15
Name of individual signing CHRISTINE FORMICHELLI
WHITE, FLEISCHNER & FINO EMPLOYEES 401(K) PLAN 2019 133099175 2020-07-24 WHITE, FLEISCHNER & FINO 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 7325307787
Plan sponsor’s address 61 BROADWAY 18TH FLOOR, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing CHRISTINE FORMICHELLI
WHITE, FLEISCHNER & FINO EMPLOYEES 401(K) PLAN 2018 133099175 2019-06-10 WHITE, FLEISCHNER & FINO 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 7325307787
Plan sponsor’s address 61 BROADWAY 18TH FLOOR, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing CHRISTINE FORMICHELLI
WHITE, FLEISCHNER & FINO EMPLOYEES 401(K) PLAN 2017 133099175 2018-08-27 WHITE, FLEISCHNER & FINO 98
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 7325307787
Plan sponsor’s address 61 BROADWAY 18TH FLOOR, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2018-08-27
Name of individual signing CHRISTINE FORMICHELLI
WHITE, FLEISCHNER & FINO EMPLOYEES 401(K) PLAN 2012 133099175 2013-05-28 WHITE, FLEISCHNER & FINO 86
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 2124879700
Plan sponsor’s mailing address 61 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10006
Plan sponsor’s address 61 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 133099175
Plan administrator’s name WHITE, FLEISCHNER & FINO
Plan administrator’s address 61 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10006
Administrator’s telephone number 2124879700

Number of participants as of the end of the plan year

Active participants 75
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 12
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 63
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2013-05-28
Name of individual signing PAUL FINO
Valid signature Filed with authorized/valid electronic signature
WHITE, FLEISCHNER & FINO EMPLOYEES 401(K) PLAN 2011 133099175 2012-07-09 WHITE, FLEISCHNER & FINO 90
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 2124879700
Plan sponsor’s mailing address 61 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10006
Plan sponsor’s address 61 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 133099175
Plan administrator’s name WHITE, FLEISCHNER & FINO
Plan administrator’s address 61 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10006
Administrator’s telephone number 2124879700

Number of participants as of the end of the plan year

Active participants 77
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 61
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-07-09
Name of individual signing PAUL FINO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-09
Name of individual signing PAUL FINO
Valid signature Filed with authorized/valid electronic signature
WHITE FLEISCHNER & FINO EMPLOYEES 401 (K) PLAN 2010 133099715 2011-06-08 WHITE FLEISCHNER & FINO 92
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 2124879700
Plan sponsor’s mailing address 61 BROADWAY, 18TH FLOOR, NEW YORK CITY, NY, 10006
Plan sponsor’s address 61 BROADWAY, 18TH FLOOR, NEW YORK CITY, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 133099715
Plan administrator’s name WHITE FLEISCHNER & FINO
Plan administrator’s address 61 BROADWAY, 18TH FLOOR, NEW YORK CITY, NY, 10006
Administrator’s telephone number 2124879700

Number of participants as of the end of the plan year

Active participants 78
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 12
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 65
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2011-06-08
Name of individual signing PAUL FINO
Valid signature Filed with authorized/valid electronic signature
WHITE, FLEISCHNER & FINO EMPLOYEES 401(K) PLAN 2009 133099175 2010-05-11 WHITE, FLEISCHNER & FINO 88
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 2124879700
Plan sponsor’s mailing address 61 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10006
Plan sponsor’s address 61 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 133099175
Plan administrator’s name WHITE, FLEISCHNER & FINO
Plan administrator’s address 61 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10006
Administrator’s telephone number 2124879700

Number of participants as of the end of the plan year

Active participants 80
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 12
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 64
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-05-11
Name of individual signing PAUL FINO
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST, NEW YORK, NY, 10005

History

Start date End date Type Value
2000-11-09 2019-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-11-09 2019-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190131001151 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
190131000688 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
190117000605 2019-01-17 NOTICE OF WITHDRAWAL 2019-01-17
130910000864 2013-09-10 CERTIFICATE OF CONSENT 2013-09-10
130830002015 2013-08-30 FIVE YEAR STATEMENT 2010-11-01
RV-2139891 2011-04-27 REVOCATION OF REGISTRATION 2011-04-27
051013002198 2005-10-13 FIVE YEAR STATEMENT 2005-11-01
010323000438 2001-03-23 AFFIDAVIT OF PUBLICATION 2001-03-23
010323000436 2001-03-23 AFFIDAVIT OF PUBLICATION 2001-03-23
001109000690 2000-11-09 NOTICE OF REGISTRATION 2000-11-09

Date of last update: 20 Jan 2025

Sources: New York Secretary of State