Search icon

NORTH LAW PUBLISHERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH LAW PUBLISHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2005 (20 years ago)
Entity Number: 3231580
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 40 FULTON STREET, 23RD FLOOR, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 FULTON STREET, 23RD FLOOR, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
RICHARD WARE LEVITT Chief Executive Officer 40 FULTON STREET, 23RD FLOOR, NEW YORK, NY, United States, 10038

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
NICHOLAS KAIZER
User ID:
P2836801

Unique Entity ID

Unique Entity ID:
F8F9NHLQZ8J4
CAGE Code:
7JZV9
UEI Expiration Date:
2026-01-22

Business Information

Activation Date:
2025-01-27
Initial Registration Date:
2016-02-03

Commercial and government entity program

CAGE number:
7JZV9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-27
CAGE Expiration:
2030-01-27
SAM Expiration:
2026-01-22

Contact Information

POC:
NICHOLAS KAIZER
Corporate URL:
www.northlawpublishers.com

History

Start date End date Type Value
2007-07-17 2009-07-08 Address 148 EAST 78TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2007-07-17 2009-07-08 Address 148 EAST 78TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2005-07-15 2009-07-08 Address 148 EAST 78TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170712006001 2017-07-12 BIENNIAL STATEMENT 2017-07-01
150702006149 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130710006308 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110720002210 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090708003310 2009-07-08 BIENNIAL STATEMENT 2009-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State