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

Central Index Key

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

Filings since 2024-03-01

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

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

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)
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)

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
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