Search icon

FINO CONSULTING LLC

Headquarter

Company Details

Name: FINO CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2006 (19 years ago)
Entity Number: 3331379
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 271 MADISON AVENUE, 20TH FLOOR, NY, NY, United States, 10016

Links between entities

Type Company Name Company Number State
Headquarter of FINO CONSULTING LLC, KENTUCKY 1207814 KENTUCKY

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7GBS5 Obsolete Non-Manufacturer 2015-09-22 2024-02-29 2023-07-10 No data

Contact Information

POC BRIAN FINO
Phone +1 212-532-0020
Address 9 E 37TH ST FL 12, NEW YORK, NY, 10016 2822, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FINO CONSULTING 401K PROFIT SHARING PLAN AND TRUST 2017 204559691 2018-07-30 FINO CONSULTING 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 2125320020
Plan sponsor’s address 20 WEST 37TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing KAMARIA HAMDON
FINO CONSULTING 401K PROFIT SHARING PLAN AND TRUST 2016 204559691 2017-09-05 FINO CONSULTING 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 2125320020
Plan sponsor’s address 20 WEST 37TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-09-05
Name of individual signing KAMARIA HAMDON
FINO CONSULTING 401K PROFIT SHARING PLAN AND TRUST 2015 204559691 2017-02-08 FINO CONSULTING 45
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 2125320020
Plan sponsor’s address 20 WEST 37TH ST 12TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-02-08
Name of individual signing KAMARIA HAMDON
FINO CONSULTING 401K PROFIT SHARING PLAN AND TRUST 2015 204559691 2017-02-24 FINO CONSULTING 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 2125320020
Plan sponsor’s address 20 WEST 37TH ST 12TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-02-24
Name of individual signing KAMARIA HAMDON
FINO CONSULTING 401K PROFIT SHARING PLAN AND TRUST 2015 204559691 2017-01-30 FINO CONSULTING 45
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 2125320020
Plan sponsor’s address 20 WEST 37TH ST 12TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-01-30
Name of individual signing KAMARIA HAMDON
FINO CONSULTING 401K PROFIT SHARING PLAN AND TRUST 2014 204559691 2015-06-17 FINO CONSULTING 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 2125320020
Plan sponsor’s address 20 WEST 37TH ST 12TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-06-17
Name of individual signing ELIZA BOWLING

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 271 MADISON AVENUE, 20TH FLOOR, NY, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2006-03-09 2011-07-01 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-03-09 2011-07-01 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110701000106 2011-07-01 CERTIFICATE OF CHANGE 2011-07-01
080327002080 2008-03-27 BIENNIAL STATEMENT 2008-03-01
060309000262 2006-03-09 ARTICLES OF ORGANIZATION 2006-03-09

Date of last update: 04 Feb 2025

Sources: New York Secretary of State