Name: | PEYSER & ALEXANDER MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1999 (26 years ago) |
Entity Number: | 2394148 |
ZIP code: | 10110 |
County: | New York |
Place of Formation: | New York |
Address: | 500 FIFTH AVE, 43RD FLOOR, NEW YORK, NY, United States, 10110 |
Principal Address: | 500 5TH AVE, 43RD FLOOR, NEW YORK, NY, United States, 11581 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID E ALEXANDER | Chief Executive Officer | 500 5TH AVE, 43RD FLOOR, NEW YORK, NY, United States, 10110 |
Name | Role | Address |
---|---|---|
PEYSER & ALEXANDER MANAGEMENT, INC. | DOS Process Agent | 500 FIFTH AVE, 43RD FLOOR, NEW YORK, NY, United States, 10110 |
Name | Role | Address |
---|---|---|
MARK S. MINGELGREEN | Agent | 500 FIFTH AVENUE SUITE 4300, NEW YORK, NY, 10110 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-05 | Address | 500 5TH AVE, 43RD FLOOR, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2019-07-02 | 2023-07-05 | Address | 500 5TH AVE, 43RD FLOOR, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2019-07-02 | 2023-07-05 | Address | 500 FIFTH AVENUE, 43RD FLOOR, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2019-04-08 | 2023-07-05 | Address | 500 FIFTH AVENUE SUITE 4300, NEW YORK, NY, 10110, USA (Type of address: Registered Agent) |
2019-04-08 | 2019-07-02 | Address | 500 FIFTH AVENUE SUITE 4300, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705002104 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210701002116 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
190702060042 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
190408000085 | 2019-04-08 | CERTIFICATE OF CHANGE | 2019-04-08 |
SR-29399 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State