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
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 |
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.
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) |
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