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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES K. PRICE | Chief Executive Officer | 3280 PEACHTREE ROAD, STE 2625, ATLANTA, GA, United States, 30305 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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 |
---|---|---|---|
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) |
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