Search icon

FINEX MANAGEMENT SERVICES, INC.

Company Details

Name: FINEX MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1980 (45 years ago)
Date of dissolution: 27 Mar 2014
Entity Number: 636710
ZIP code: 10591
County: New York
Place of Formation: New York
Address: 220 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FINEX MANAGEMENT SERVICES, INC. PROFIT SHARING PLAN 2012 133042928 2013-01-11 FINEX MANAGEMENT SERVICES, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-03
Business code 541990
Sponsor’s telephone number 9143664810
Plan sponsor’s address 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 105915837

Plan administrator’s name and address

Administrator’s EIN 133042928
Plan administrator’s name FINEX MANAGEMENT SERVICES, INC.
Plan administrator’s address 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 105915837
Administrator’s telephone number 9143664810

Signature of

Role Plan administrator
Date 2013-01-11
Name of individual signing DAVID SCHROEDEL
FINEX MANAGEMENT SERVICES, INC. PROFIT SHARING PLAN 2011 133042928 2012-04-16 FINEX MANAGEMENT SERVICES, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-03
Business code 541990
Sponsor’s telephone number 9143664810
Plan sponsor’s address 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 105915837

Plan administrator’s name and address

Administrator’s EIN 133042928
Plan administrator’s name FINEX MANAGEMENT SERVICES, INC.
Plan administrator’s address 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 105915837
Administrator’s telephone number 9143664810

Signature of

Role Plan administrator
Date 2012-04-16
Name of individual signing DAVID SCHROEDEL
FINEX MANAGEMENT SERVICES, INC. PROFIT SHARING PLAN 2010 133042928 2011-01-14 FINEX MANAGEMENT SERVICES, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-03
Business code 541990
Sponsor’s telephone number 9143664810
Plan sponsor’s address 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 105915837

Plan administrator’s name and address

Administrator’s EIN 133042928
Plan administrator’s name FINEX MANAGEMENT SERVICES, INC.
Plan administrator’s address 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 105915837
Administrator’s telephone number 9143664810

Signature of

Role Plan administrator
Date 2011-01-14
Name of individual signing DAVID SCHROEDEL
FINEX MANAGEMENT SERVICES, INC. PROFIT SHARING PLAN 2009 133042928 2010-08-31 FINEX MANAGEMENT SERVICES, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-03
Business code 541990
Sponsor’s telephone number 9143664810
Plan sponsor’s address 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 105915837

Plan administrator’s name and address

Administrator’s EIN 133042928
Plan administrator’s name FINEX MANAGEMENT SERVICES, INC.
Plan administrator’s address 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 105915837
Administrator’s telephone number 9143664810

Signature of

Role Plan administrator
Date 2010-08-31
Name of individual signing DAVID SCHROEDEL

Chief Executive Officer

Name Role Address
DAVID SCHROEDEL Chief Executive Officer FINEX, 220 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
1995-02-02 1998-06-23 Address % FINEX, 220 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1980-07-01 1995-02-02 Address 440 EAST 79TH ST., SUITE 14J, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140327000849 2014-03-27 CERTIFICATE OF DISSOLUTION 2014-03-27
120816006115 2012-08-16 BIENNIAL STATEMENT 2012-07-01
100720002060 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080714002695 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060614002580 2006-06-14 BIENNIAL STATEMENT 2006-07-01
040730002686 2004-07-30 BIENNIAL STATEMENT 2004-07-01
020620002586 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000727002349 2000-07-27 BIENNIAL STATEMENT 2000-07-01
980623002286 1998-06-23 BIENNIAL STATEMENT 1998-07-01
960724002301 1996-07-24 BIENNIAL STATEMENT 1996-07-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State