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
Name | Role | Address |
---|---|---|
PEYSER & ALEXANDER MANAGEMENT, INC. | DOS Process Agent | ATTN: MARK MINGELGREEN, 500 FIFTH AVE, STE 5120, NEW YORK, NY, United States, 10110 |
Name | Role | Address |
---|---|---|
NICHOLAS CALLAWAY | Chief Executive Officer | PEYSER & ALEXANDER MGMT, INC, 500 FIFTH AVE, STE 5120, NEW YORK, NY, United States, 10110 |
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) |
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