Search icon

NICHOLAS CALLAWAY PUBLISHER, INC.

Company Details

Name: NICHOLAS CALLAWAY PUBLISHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2011 (14 years ago)
Entity Number: 4088421
ZIP code: 10110
County: New York
Place of Formation: New York
Address: ATTN: MARK MINGELGREEN, 500 FIFTH AVE, STE 5120, NEW YORK, NY, United States, 10110
Principal Address: 500 FIFTH AVE, STE 5120, NEW YORK, NY, United States, 10110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PEYSER & ALEXANDER MANAGEMENT, INC. DOS Process Agent ATTN: MARK MINGELGREEN, 500 FIFTH AVE, STE 5120, NEW YORK, NY, United States, 10110

Chief Executive Officer

Name Role Address
NICHOLAS CALLAWAY Chief Executive Officer PEYSER & ALEXANDER MGMT, INC, 500 FIFTH AVE, STE 5120, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
2025-05-01 2025-05-01 Address PEYSER & ALEXANDER MGMT, INC, 500 FIFTH AVE, STE 5120, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address PEYSER & ALEXANDER MGMT, INC, 500 FIFTH AVE, STE 2700, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address PEYSER & ALEXANDER MGMT, INC, 500 FIFTH AVE, STE 2700, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-05-01 Address PEYSER & ALEXANDER MGMT, INC, 500 FIFTH AVE, STE 5120, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-05-01 Address ATTN: MARK MINGELGREEN, 500 FIFTH AVE, STE 5120, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501045882 2025-05-01 BIENNIAL STATEMENT 2025-05-01
250102001259 2024-12-31 CERTIFICATE OF AMENDMENT 2024-12-31
241122002730 2024-11-22 BIENNIAL STATEMENT 2024-11-22
180502000167 2018-05-02 CERTIFICATE OF AMENDMENT 2018-05-02
130515002278 2013-05-15 BIENNIAL STATEMENT 2013-05-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State