Name: | FREDERICKS MICHAEL SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1988 (37 years ago) |
Entity Number: | 1263124 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 430 PARK AVENUE / 8TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1076676 | 430 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022 | 430 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022 | 212-732-1600 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | X-17A-5 |
File number | 008-51512 |
Filing date | 2024-03-01 |
Reporting date | 2023-12-31 |
File | View File |
Filings since 2023-03-01
Form type | X-17A-5 |
File number | 008-51512 |
Filing date | 2023-03-01 |
Reporting date | 2022-12-31 |
File | View File |
Filings since 2022-02-28
Form type | X-17A-5 |
File number | 008-51512 |
Filing date | 2022-02-28 |
Reporting date | 2021-12-31 |
File | View File |
Filings since 2021-03-05
Form type | X-17A-5 |
File number | 008-51512 |
Filing date | 2021-03-05 |
Reporting date | 2020-12-31 |
File | View File |
Filings since 2020-03-05
Form type | X-17A-5 |
File number | 008-51512 |
Filing date | 2020-03-05 |
Reporting date | 2019-12-31 |
File | View File |
Filings since 2019-03-04
Form type | X-17A-5 |
File number | 008-51512 |
Filing date | 2019-03-04 |
Reporting date | 2018-12-31 |
File | View File |
Filings since 2018-03-01
Form type | X-17A-5 |
File number | 008-51512 |
Filing date | 2018-03-01 |
Reporting date | 2017-12-31 |
File | View File |
Filings since 2017-02-27
Form type | X-17A-5 |
File number | 008-51512 |
Filing date | 2017-02-27 |
Reporting date | 2016-12-31 |
File | View File |
Filings since 2016-02-25
Form type | X-17A-5 |
File number | 008-51512 |
Filing date | 2016-02-25 |
Reporting date | 2015-12-31 |
File | View File |
Filings since 2015-02-27
Form type | X-17A-5 |
File number | 008-51512 |
Filing date | 2015-02-27 |
Reporting date | 2014-12-31 |
File | View File |
Filings since 2014-03-04
Form type | X-17A-5/A |
File number | 008-51512 |
Filing date | 2014-03-04 |
Reporting date | 2013-12-31 |
File | View File |
Filings since 2014-02-24
Form type | X-17A-5 |
File number | 008-51512 |
Filing date | 2014-02-24 |
Reporting date | 2013-12-31 |
File | View File |
Filings since 2013-02-27
Form type | X-17A-5 |
File number | 008-51512 |
Filing date | 2013-02-27 |
Reporting date | 2012-12-31 |
File | View File |
Filings since 2012-02-28
Form type | X-17A-5 |
File number | 008-51512 |
Filing date | 2012-02-28 |
Reporting date | 2011-12-31 |
File | View File |
Filings since 2011-02-25
Form type | X-17A-5 |
File number | 008-51512 |
Filing date | 2011-02-25 |
Reporting date | 2010-12-31 |
File | View File |
Filings since 2010-03-30
Form type | X-17A-5 |
File number | 008-51512 |
Filing date | 2010-03-30 |
Reporting date | 2009-12-31 |
File | View File |
Filings since 2009-02-27
Form type | X-17A-5 |
File number | 008-51512 |
Filing date | 2009-02-27 |
Reporting date | 2008-12-31 |
File | View File |
Filings since 2008-02-19
Form type | X-17A-5 |
File number | 008-51512 |
Filing date | 2008-02-19 |
Reporting date | 2007-12-31 |
File | View File |
Filings since 2007-03-23
Form type | X-17A-5 |
File number | 008-51512 |
Filing date | 2007-03-23 |
Reporting date | 2006-12-31 |
File | View File |
Filings since 2006-04-13
Form type | X-17A-5/A |
File number | 008-51512 |
Filing date | 2006-04-13 |
Reporting date | 2005-12-31 |
File | View File |
Filings since 2006-03-01
Form type | X-17A-5 |
File number | 008-51512 |
Filing date | 2006-03-01 |
Reporting date | 2005-12-31 |
File | View File |
Filings since 2005-02-28
Form type | X-17A-5 |
File number | 008-51512 |
Filing date | 2005-02-28 |
Reporting date | 2004-12-31 |
File | View File |
Filings since 2004-02-25
Form type | X-17A-5 |
File number | 008-51512 |
Filing date | 2004-02-25 |
Reporting date | 2003-12-31 |
File | View File |
Filings since 2003-02-28
Form type | X-17A-5 |
File number | 008-51512 |
Filing date | 2003-02-28 |
Reporting date | 2002-12-31 |
File | View File |
Filings since 2002-02-27
Form type | X-17A-5 |
File number | 008-51512 |
Filing date | 2002-02-27 |
Reporting date | 2001-12-31 |
File | View File |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 430 PARK AVENUE / 8TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GEORGE CARABERIS | Chief Executive Officer | 430 PARK AVENUE / 8TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-18 | 2010-07-01 | Address | 430 PARK AVE, 8TH FL, NEW YORK, NY, 10022, 3505, USA (Type of address: Service of Process) |
2006-05-18 | 2010-07-01 | Address | 430 PARK AVE, 8TH FL, NEW YORK, NY, 10022, 3505, USA (Type of address: Chief Executive Officer) |
2006-05-18 | 2010-07-01 | Address | 430 PARK AVE, 8TH FL, NEW YORK, NY, 10022, 3505, USA (Type of address: Principal Executive Office) |
2004-05-20 | 2006-05-18 | Address | 430 PARK AVE, NEW YORK, NY, 10022, 3530, USA (Type of address: Service of Process) |
2004-05-20 | 2006-05-18 | Address | 430 PARK AVE, NEW YORK, NY, 10022, 3530, USA (Type of address: Principal Executive Office) |
2004-05-20 | 2006-05-18 | Address | 430 PARK AVE, NEW YORK, NY, 10022, 3530, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 2004-05-20 | Address | 2 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 2004-05-20 | Address | 2 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1993-04-08 | 2004-05-20 | Address | 2 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1988-05-19 | 1993-04-08 | Address | ONE WORLD TRADE CENTER, SUITE 1509, NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140515006418 | 2014-05-15 | BIENNIAL STATEMENT | 2014-05-01 |
120706002297 | 2012-07-06 | BIENNIAL STATEMENT | 2012-05-01 |
100701002575 | 2010-07-01 | BIENNIAL STATEMENT | 2010-05-01 |
080516003216 | 2008-05-16 | BIENNIAL STATEMENT | 2008-05-01 |
060518003141 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
040520002253 | 2004-05-20 | BIENNIAL STATEMENT | 2004-05-01 |
031014000787 | 2003-10-14 | CERTIFICATE OF AMENDMENT | 2003-10-14 |
020514002277 | 2002-05-14 | BIENNIAL STATEMENT | 2002-05-01 |
000508002075 | 2000-05-08 | BIENNIAL STATEMENT | 2000-05-01 |
980507002572 | 1998-05-07 | BIENNIAL STATEMENT | 1998-05-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State