Search icon

NIKOLAS WEINSTEIN STUDIOS, INC.

Company Details

Name: NIKOLAS WEINSTEIN STUDIOS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2015 (9 years ago)
Entity Number: 4842691
ZIP code: 12207
County: Albany
Place of Formation: California
Address: 90 State Street STE 700 Office 40, Albany, NY, United States, 12207
Principal Address: 2200 Jerrold Avenue, Suite I, San Francisco, CA, United States, 94124

Agent

Name Role Address
registered agents inc. Agent 90 state street ste 700, office 40, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 State Street STE 700 Office 40, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
NIKOLAS WEINSTEIN Chief Executive Officer 2200 JERROLD AVENUE, SUITE I, SAN FRANCISCO, CA, United States, 94124

History

Start date End date Type Value
2023-10-11 2023-10-11 Address 2200 JERROLD AVENUE, SUITE I, SAN FRANCISCO, CA, 94124, USA (Type of address: Chief Executive Officer)
2022-04-22 2023-10-11 Address 2200 JERROLD AVENUE, SUITE I, SAN FRANCISCO, CA, 94124, USA (Type of address: Chief Executive Officer)
2022-04-22 2023-10-11 Address 90 state street ste 700, office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-04-22 2023-10-11 Address 90 State Street STE 700 Office 40, Albany, NY, 12207, USA (Type of address: Service of Process)
2015-10-30 2022-04-22 Address 1649 VALENCIA STREET, SAN FRANCISCO, CA, 94110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231011002746 2023-10-11 BIENNIAL STATEMENT 2023-10-01
220422002255 2022-04-22 CERTIFICATE OF CHANGE BY ENTITY 2022-04-22
220420001752 2022-04-20 BIENNIAL STATEMENT 2021-10-01
151030000363 2015-10-30 APPLICATION OF AUTHORITY 2015-10-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1007474 Marine Contract Actions 2010-09-30 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 102000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-09-30
Termination Date 2010-10-13
Section 2813
Sub Section 28
Status Terminated

Parties

Name NIKOLAS WEINSTEIN STUDIOS, INC.
Role Plaintiff
Name STATE NATIONAL INSURANCE COMPA
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State