Search icon

FREDERICKS MICHAEL SECURITIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 PARK AVENUE / 8TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GEORGE CARABERIS Chief Executive Officer 430 PARK AVENUE / 8TH FL, NEW YORK, NY, United States, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001076676
Phone:
212-732-1600

Latest Filings

Form type:
X-17A-5
File number:
008-51512
Filing date:
2024-03-01
File:
Form type:
X-17A-5
File number:
008-51512
Filing date:
2023-03-01
File:
Form type:
X-17A-5
File number:
008-51512
Filing date:
2022-02-28
File:
Form type:
X-17A-5
File number:
008-51512
Filing date:
2021-03-05
File:
Form type:
X-17A-5
File number:
008-51512
Filing date:
2020-03-05
File:

History

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)

Filings

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State