Search icon

FREDERICKS MICHAEL & CO. INCORPORATED

Company Details

Name: FREDERICKS MICHAEL & CO. INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1984 (40 years ago)
Entity Number: 961603
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 430 PARK AVE, 8TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2138005QYWZ9AIIO8Y07 961603 US-NY GENERAL ACTIVE 1984-12-20

Addresses

Legal 430 PARK AVENUE, SUITE 801, 8TH FLOOR, NEW YORK, US-NY, US, 10022
Headquarters 430 PARK AVENUE, SUITE 801, 8TH FLOOR, NEW YORK, US-NY, US, 10022

Registration details

Registration Date 2023-07-07
Last Update 2024-07-08
Status LAPSED
Next Renewal 2024-07-07
LEI Issuer 213800WAVVOPS85N2205
Corroboration Level FULLY_CORROBORATED
Data Validated As 961603

DOS Process Agent

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

Chief Executive Officer

Name Role Address
EDDIE NORWARD JR Chief Executive Officer 430 PARK AVE, 8TH FL, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
2032763-DCA Inactive Individual 2016-01-27 No data
2010786-DCA Inactive Individual 2014-07-17 2015-02-28

History

Start date End date Type Value
2024-06-09 2024-06-09 Address 430 PARK AVE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-01-27 2024-06-09 Address 430 PARK AVE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-01-27 2024-06-09 Address 430 PARK AVE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-11-20 2005-01-27 Address 2 WALL ST, 4TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2002-11-20 2005-01-27 Address 2 WALL ST, 4TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1993-01-07 2002-11-20 Address TWO WALL ST, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1993-01-07 2002-11-20 Address TWO WALL ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1993-01-07 2005-01-27 Address TWO WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1985-04-22 2024-06-09 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 1
1984-12-20 1993-01-07 Address SUITE N., TENTH FL, 30 LINCOLN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240609000005 2024-06-09 BIENNIAL STATEMENT 2024-06-09
181203007056 2018-12-03 BIENNIAL STATEMENT 2018-12-01
141201006878 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121213006329 2012-12-13 BIENNIAL STATEMENT 2012-12-01
110207003045 2011-02-07 BIENNIAL STATEMENT 2010-12-01
090213002190 2009-02-13 BIENNIAL STATEMENT 2008-12-01
061213002696 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050127002576 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021120002213 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001204002578 2000-12-04 BIENNIAL STATEMENT 2000-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2978607 RENEWAL INVOICED 2019-02-08 50 Home Improvement Salesperson Renewal Fee
2571961 RENEWAL INVOICED 2017-03-08 50 Home Improvement Salesperson Renewal Fee
2264951 LICENSE INVOICED 2016-01-27 38 Home Improvement Salesperson License Fee
2264952 EXAMHIC INVOICED 2016-01-27 50 Home Improvement Contractor Exam Fee
1725407 FINGERPRINT INVOICED 2014-07-10 75 Fingerprint Fee
1725385 LICENSE INVOICED 2014-07-10 25 Home Improvement Salesperson License Fee
1725406 EXAMHIC INVOICED 2014-07-10 50 Home Improvement Contractor Exam Fee

Date of last update: 24 Jan 2025

Sources: New York Secretary of State