Search icon

METROPOLITAN ESCORT SERVICE, INC.

Company Details

Name: METROPOLITAN ESCORT SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1982 (43 years ago)
Entity Number: 791470
ZIP code: 10016
County: Richmond
Place of Formation: New York
Principal Address: 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078
Address: 381 PARK AVE SOUTH, SUITE 1601, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAT SCHLENKER Chief Executive Officer 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
SILVERMAN, COLLURA, CHERNIS & BALZANO, P.C. DOS Process Agent 381 PARK AVE SOUTH, SUITE 1601, NEW YORK, NY, United States, 10016

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:
0001051619
Phone:
7184427000

Latest Filings

Form type:
424B3
File number:
333-116749-30
Filing date:
2005-08-05
File:
Form type:
424B3
File number:
333-116749-30
Filing date:
2005-08-04
File:
Form type:
S-4/A
File number:
333-116749-30
Filing date:
2005-07-27
File:
Form type:
S-4/A
File number:
333-116749-30
Filing date:
2005-06-23
File:
Form type:
S-4/A
File number:
333-116749-30
Filing date:
2005-06-08
File:

History

Start date End date Type Value
1997-07-10 2006-10-10 Address 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-07-10 2014-10-16 Address 7 NORTH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
1997-07-10 2014-10-16 Address 7 NORTH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
1997-02-05 1997-07-10 Address 7 NORTH ST, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
1997-02-05 1997-07-10 Address 7 NORTH ST, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141016006368 2014-10-16 BIENNIAL STATEMENT 2014-09-01
121015002006 2012-10-15 BIENNIAL STATEMENT 2012-09-01
101018002964 2010-10-18 BIENNIAL STATEMENT 2010-09-01
080930003423 2008-09-30 BIENNIAL STATEMENT 2008-09-01
061010002979 2006-10-10 BIENNIAL STATEMENT 2006-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State