Search icon

METROPOLITAN CAPITAL ADVISORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: METROPOLITAN CAPITAL ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1992 (33 years ago)
Entity Number: 1640007
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 499 PARK AVENUE, SUITE 1201, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KAREN FINERMAN Chief Executive Officer 499 PARK AVENUE, SUITE 1201, NEW YORK, NY, United States, 10022

Central Index Key

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.

CIK number:
0001280054
Phone:
2124868100

Latest Filings

Form type:
13F-HR
File number:
028-10700
Filing date:
2016-02-16
File:
Form type:
13F-HR
File number:
028-10700
Filing date:
2015-11-13
File:
Form type:
13F-HR
File number:
028-10700
Filing date:
2015-08-14
File:
Form type:
13F-HR
File number:
028-10700
Filing date:
2015-05-08
File:
Form type:
13F-HR
File number:
028-10700
Filing date:
2015-02-17
File:

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 499 PARK AVENUE, SUITE 1201, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-23 Address 499 PARK AVE, 12 FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-05-21 2024-05-23 Address 499 PARK AVE, 12 FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-06-03 2024-05-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-05-07 2020-05-21 Address 654 MADISON AVE., STE. 801, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240523003085 2024-05-23 BIENNIAL STATEMENT 2024-05-23
220603002352 2022-06-03 BIENNIAL STATEMENT 2022-05-01
200521060309 2020-05-21 BIENNIAL STATEMENT 2020-05-01
180501007401 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160512007252 2016-05-12 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State