Search icon

METRO NEWSPAPER ADVERTISING SERVICES, INC.

Headquarter

Company Details

Name: METRO NEWSPAPER ADVERTISING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1932 (93 years ago)
Entity Number: 42801
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 8 WEST 38TH ST, NEW YORK, NY, United States, 10016
Principal Address: 8 WEST 38TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHYLLIS CAVALIERE DOS Process Agent 8 WEST 38TH ST, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
PHYLLIS CAVALIERE Chief Executive Officer 8 WEST 38TH ST, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
CORP_65283204
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
131038730
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1995-04-20 2014-09-10 Address 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1995-04-20 2014-09-10 Address 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1995-04-20 2014-09-10 Address 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1932-06-15 1970-11-25 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1932-06-15 1995-04-20 Address 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140910002031 2014-09-10 BIENNIAL STATEMENT 2014-06-01
000522000232 2000-05-22 CERTIFICATE OF AMENDMENT 2000-05-22
961203000442 1996-12-03 CERTIFICATE OF MERGER 1996-12-03
950420002099 1995-04-20 BIENNIAL STATEMENT 1993-06-01
C195295-2 1993-01-07 ASSUMED NAME CORP INITIAL FILING 1993-01-07

Date of last update: 19 Mar 2025

Sources: New York Secretary of State