Name: | FCA MANAGEMENT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 2021 (3 years ago) |
Entity Number: | 6314914 |
ZIP code: | 11232 |
County: | Westchester |
Place of Formation: | Delaware |
Foreign Legal Name: | fca management services inc. |
Principal Address: | 14C 53rd Street Suite 220, Brooklyn, NY, United States, 11232 |
Address: | 14C 53RD ST STE 218, BROOKLYN, NY, United States, 11232 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FUTURE CARE ASSOCIATES 401(K) PROFIT SHARING PLAN | 2023 | 873270527 | 2024-07-25 | FUTURE CARE ASSOCIATES INC. | 171 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-25 |
Name of individual signing | MR. BRENTON EISENREICH |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14C 53RD ST STE 218, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
SAM STERN | Chief Executive Officer | 14C 53RD STREET SUITE 218, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 14C 53RD STREET SUITE 218, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2025-03-13 | 2025-03-13 | Address | 14C 53RD STREET SUITE 220, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-03-13 | Address | 14C 53RD STREET SUITE 220, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-03-13 | Address | 14c 53rd st ste 218, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2023-10-17 | 2025-02-26 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2023-10-17 | 2025-02-26 | Address | 14C 53RD STREET SUITE 220, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2021-10-29 | 2023-10-17 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313000265 | 2025-03-07 | AMENDMENT TO BIENNIAL STATEMENT | 2025-03-07 |
250226000690 | 2025-02-25 | CERTIFICATE OF AMENDMENT | 2025-02-25 |
231017003609 | 2023-10-17 | BIENNIAL STATEMENT | 2023-10-01 |
211029000055 | 2021-10-28 | APPLICATION OF AUTHORITY | 2021-10-28 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State