Search icon

NICKELODEON ANIMATION STUDIOS INC.

Company Details

Name: NICKELODEON ANIMATION STUDIOS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1998 (27 years ago)
Entity Number: 2240468
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 231 West Olive Ave., Burbank, CA, United States, 91502
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CHRISTA D. A'LIMONTE Chief Executive Officer 1515 BROADWAY, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 203 WEST OLIVE AVENUE, FLOOR 02, BURBANK, CA, 91502, USA (Type of address: Chief Executive Officer)
2018-03-05 2024-03-04 Address 203 WEST OLIVE AVENUE, FLOOR 02, BURBANK, CA, 91502, USA (Type of address: Chief Executive Officer)
2014-03-03 2018-03-05 Address 231 W OLIVE AVE, BURBANK, CA, 91502, USA (Type of address: Chief Executive Officer)
2004-03-18 2014-03-03 Address 231 W OLIVE AVE, BURBANK, CA, 91502, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240304002633 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220309001969 2022-03-09 BIENNIAL STATEMENT 2022-03-01
200309060610 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180305007622 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160301006501 2016-03-01 BIENNIAL STATEMENT 2016-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State