Search icon

WEINSTEIN, KAPLAN & COHEN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WEINSTEIN, KAPLAN & COHEN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Aug 1986 (39 years ago)
Entity Number: 1106698
ZIP code: 12206
County: Nassau
Place of Formation: New York
Principal Address: 1325 FRANKLIN AVE, SUITE 210, GARDEN CITY, NY, United States, 11530
Address: 238 WASHINGTON AVE., ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATE SERVICE BUREAU INC. Agent 283 WASHINGTON AVE., ALBANY, NY, 12206

DOS Process Agent

Name Role Address
CORPORATE SERVICE BUREAU INC. DOS Process Agent 238 WASHINGTON AVE., ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
ALEXANDER M KAPLAN Chief Executive Officer 1325 FRANKLIN AVE, SUITE 210, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
112816619
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1996-08-06 2024-07-12 Address 1325 FRANKLIN AVE, SUITE 210, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1996-08-06 2024-07-12 Address 1325 FRANKLIN AVE, SUITE 210, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1993-03-25 1996-08-06 Address 60 CUTTER MILL ROAD, P.O. BOX 404, GREAT NECK, NY, 11022, USA (Type of address: Chief Executive Officer)
1993-03-25 1996-08-06 Address 60 CUTTER MILL ROAD, P.O. BOX 404, GREAT NECK, NY, 11022, USA (Type of address: Principal Executive Office)
1986-08-21 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240712001692 2024-07-11 CERTIFICATE OF CHANGE BY ENTITY 2024-07-11
160801006414 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140811006970 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120824002531 2012-08-24 BIENNIAL STATEMENT 2012-08-01
100820003037 2010-08-20 BIENNIAL STATEMENT 2010-08-01

Court Cases

Court Case Summary

Filing Date:
2021-04-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SULLIVAN
Party Role:
Plaintiff
Party Name:
WEINSTEIN, KAPLAN & COHEN, P.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-12-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
WEINSTEIN, KAPLAN & COHEN, P.C.
Party Role:
Plaintiff
Party Name:
POSITANO
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State