METRO AFFILIATES, INC.

Name: | METRO AFFILIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1984 (41 years ago) |
Entity Number: | 954695 |
ZIP code: | 10016 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078 |
Address: | 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATHAN SCHLENKER | Chief Executive Officer | 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078 |
Name | Role | Address |
---|---|---|
SILVERMAN SHIN BYRNE & GILCHRIST, PLLC | DOS Process Agent | 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, United States, 10016 |
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 |
---|---|---|---|
2012-11-28 | 2014-11-12 | Address | 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1994-07-06 | 2014-11-12 | Address | 7 NORTH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer) |
1994-07-06 | 2014-11-12 | Address | 7 NORTH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office) |
1994-07-06 | 2012-11-28 | Address | 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1984-11-05 | 1994-07-06 | Address | 122 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141112006329 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
121128006054 | 2012-11-28 | BIENNIAL STATEMENT | 2012-11-01 |
101213002255 | 2010-12-13 | BIENNIAL STATEMENT | 2010-11-01 |
081215002393 | 2008-12-15 | BIENNIAL STATEMENT | 2008-11-01 |
061228002035 | 2006-12-28 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State