Search icon

FCA MANAGEMENT SERVICES INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 623000
Sponsor’s telephone number 7185670400
Plan sponsor’s address 14C 53RD STREET, THIRD FLOOR, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing MR. BRENTON EISENREICH

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14C 53RD ST STE 218, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
SAM STERN Chief Executive Officer 14C 53RD STREET SUITE 218, BROOKLYN, NY, United States, 11232

History

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)

Filings

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