Search icon

ZICCARDI PARTNERS FRIERSON MEE, INC.

Company Details

Name: ZICCARDI PARTNERS FRIERSON MEE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1989 (36 years ago)
Entity Number: 1392789
ZIP code: 10110
County: New York
Place of Formation: New York
Address: 500 FIFTH AVE 29TH FLR, NEW YORK, NY, United States, 10110
Principal Address: 1700 BROADWAY 35TH FLR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD P. ZICCARDI Chief Executive Officer 1700 BROADWAY 35TH FLR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
LAW OFFICES OF LEONARD & ROBERT SHAPIRO DOS Process Agent 500 FIFTH AVE 29TH FLR, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
1997-11-20 2000-01-18 Address 9 E 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-11-02 2000-01-18 Address 221 WEST 41 STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-11-02 2000-01-18 Address 221 WEST 41 STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-01-20 2001-12-28 Name ZICCARDI & PARTNERS, INC.
1992-11-13 1993-11-02 Address 221 WEST 41 STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
031024002477 2003-10-24 BIENNIAL STATEMENT 2003-11-01
011228000029 2001-12-28 CERTIFICATE OF AMENDMENT 2001-12-28
011212000505 2001-12-12 CERTIFICATE OF MERGER 2001-12-12
011101002416 2001-11-01 BIENNIAL STATEMENT 2001-11-01
000118002511 2000-01-18 BIENNIAL STATEMENT 1999-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State