Search icon

MES MANAGEMENT SERVICES, INC.

Company Details

Name: MES MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2002 (23 years ago)
Entity Number: 2715546
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 3280 PEATHTREE ROAD, STE 2625, ATLANTA, GA, United States, 30305
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JAMES K. PRICE Chief Executive Officer 3280 PEACHTREE ROAD, STE 2625, ATLANTA, GA, United States, 30305

Agent

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

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:
0001545510
Phone:
404-952-2400

Latest Filings

Form type:
424B1
File number:
333-203274-02
Filing date:
2015-04-13
File:
Form type:
424B5
File number:
333-203274-02
Filing date:
2015-04-07
File:
Form type:
S-3ASR
File number:
333-203274-02
Filing date:
2015-04-07
File:
Form type:
424B3
File number:
333-180549-15
Filing date:
2012-05-01
File:
Form type:
EFFECT
File number:
333-180549-15
Filing date:
2012-04-30
File:

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 3280 PEACHTREE ROAD, STE 2625, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
2012-01-18 2024-01-18 Address 3280 PEACHTREE ROAD, STE 2625, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
2011-09-08 2024-01-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-09-08 2024-01-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-03-18 2011-09-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118001409 2024-01-18 BIENNIAL STATEMENT 2024-01-18
220103000266 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200107060607 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180104006354 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160105006867 2016-01-05 BIENNIAL STATEMENT 2016-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State