Search icon

FAMILY MANAGEMENT CORPORATION

Company Details

Name: FAMILY MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1988 (37 years ago)
Entity Number: 1259375
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 155 East 44th Street, 21st Floor, Attorney in Fact, NY, United States, 10017
Principal Address: 155 East 44th Street, 21st FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 2200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAMILY MANAGEMENT CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2018 133462173 2019-08-12 FAMILY MANAGEMENT CORPORATION 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 523900
Sponsor’s telephone number 2128729606
Plan sponsor’s address 485 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-08-09
Name of individual signing ANDREA TESSLER
FAMILY MANAGEMENT CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2017 133462173 2018-10-02 FAMILY MANAGEMENT CORPORATION 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 523900
Sponsor’s telephone number 2128729606
Plan sponsor’s address 485 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing ANDREA TESSLER
FAMILY MANAGEMENT CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2016 133462173 2017-04-18 FAMILY MANAGEMENT CORPORATION 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 523900
Sponsor’s telephone number 2128729606
Plan sponsor’s address 485 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-04-18
Name of individual signing ANDREA TESSLER
FAMILY MANAGEMENT CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2015 133462173 2016-07-18 FAMILY MANAGEMENT CORPORATION 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 523900
Sponsor’s telephone number 2128729606
Plan sponsor’s address 485 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing ANDREA TESSLER
FAMILY MANAGEMENT CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2014 133462173 2015-06-01 FAMILY MANAGEMENT CORPORATION 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 523900
Sponsor’s telephone number 2128729606
Plan sponsor’s address 485 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-06-01
Name of individual signing ANDREA TESSLER
FAMILY MANAGEMENT CORPORATION DEFINED BENEFIT PLAN 2014 133462173 2015-10-15 FAMILY MANAGEMENT CORPORATION 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 2128729600
Plan sponsor’s address 485 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing ANDREA TESSLER
FAMILY MANAGEMENT CORPORATION DEFINED BENEFIT PLAN 2013 133462173 2014-10-13 FAMILY MANAGEMENT CORPORATION 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 2128729600
Plan sponsor’s address 485 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing ANDREA TESSLER
FAMILY MANAGEMENT CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2013 133462173 2014-02-20 FAMILY MANAGEMENT CORPORATION 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 523900
Sponsor’s telephone number 2128729606
Plan sponsor’s address 485 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-02-20
Name of individual signing ANDREA TESSLER
FAMILY MANAGEMENT CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2012 133462173 2013-06-05 FAMILY MANAGEMENT CORPORATION 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 523900
Sponsor’s telephone number 2128729606
Plan sponsor’s address 485 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-06-05
Name of individual signing ANDREA TESSLER
FAMILY MANAGEMENT CORPORATION DEFINED BENEFIT PLAN 2012 133462173 2013-10-08 FAMILY MANAGEMENT CORPORATION 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 2128729600
Plan sponsor’s address 485 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing ANDREA TESSLER

Chief Executive Officer

Name Role Address
SEYMOUR W ZISES Chief Executive Officer 155 EAST 44TH STREET, FL 21, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
FAMILY MANAGEMENT CORPORATION DOS Process Agent 155 East 44th Street, 21st Floor, Attorney in Fact, NY, United States, 10017

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 155 EAST 44TH STREET, FL 21, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-05-14 Address 485 MADISON AVE 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-03-23 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0
2006-06-23 2022-03-23 Shares Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0
2006-05-22 2024-05-14 Address 485 MADISON AVE 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-05-22 2024-05-14 Address 485 MADISON AVE 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1989-03-01 2006-06-23 Name FAMILY MANAGEMENT CORP.
1988-12-27 1989-03-01 Name FAMILY MANAGMENT CORP.
1988-05-05 1988-12-27 Name INTERCONTINENTAL CONSULTING GROUP, LTD.
1988-05-05 2006-05-22 Address 250 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514001575 2024-05-14 BIENNIAL STATEMENT 2024-05-14
221122001436 2022-11-22 BIENNIAL STATEMENT 2022-05-01
210316060329 2021-03-16 BIENNIAL STATEMENT 2020-05-01
180501007327 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160513006887 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140501006255 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120517006506 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100604002567 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080603002340 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060623000691 2006-06-23 CERTIFICATE OF AMENDMENT 2006-06-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State