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

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

Form 5500 Series

Employer Identification Number (EIN):
133042928
Plan Year:
2012
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
35
Sponsors Telephone Number:

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State