Name: | FRISCH FINANCIAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1999 (26 years ago) |
Entity Number: | 2393551 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 317 MADISON AVENUE, SUITE 512, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID A. FRISCH | Chief Executive Officer | 317 MADISON AVENUE, SUITE 512, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 317 MADISON AVENUE, SUITE 512, NEW YORK, NY, United States, 10017 |
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 |
---|---|---|---|
2001-06-26 | 2022-11-06 | Address | 317 MADISON AVENUE, SUITE 512, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2001-06-26 | 2022-11-06 | Address | 317 MADISON AVENUE, SUITE 512, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-06-29 | 2022-11-04 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
1999-06-29 | 2001-06-26 | Address | 165 WEST 66TH STREET, APT. 10-P, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221106000288 | 2022-11-04 | CERTIFICATE OF AMENDMENT | 2022-11-04 |
010626002169 | 2001-06-26 | BIENNIAL STATEMENT | 2001-06-01 |
990629000700 | 1999-06-29 | CERTIFICATE OF INCORPORATION | 1999-06-29 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State