Search icon

KITON CORPORATION

Company Details

Name: KITON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1986 (38 years ago)
Entity Number: 1075490
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 4 EAST 54TH STREET, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO PAONE Chief Executive Officer 4 EAST 54TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, Albany, NY, United States, 12207

Agent

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

Legal Entity Identifier

LEI Number:
549300UIVPXRMS9RV066

Registration Details:

Initial Registration Date:
2015-10-28
Next Renewal Date:
2024-06-23
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133378945
Plan Year:
2023
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
57
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 4 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-01-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-02-08 2023-02-08 Address 4 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-01-07 Address 4 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-01-07 Address 555 madison avenue, 11th fl, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107004008 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230208000309 2023-02-07 CERTIFICATE OF CHANGE BY ENTITY 2023-02-07
221226000460 2022-12-22 CERTIFICATE OF CHANGE BY ENTITY 2022-12-22
221220001675 2022-12-20 BIENNIAL STATEMENT 2022-12-01
201223060271 2020-12-23 BIENNIAL STATEMENT 2020-12-01

Court Cases

Court Case Summary

Filing Date:
2021-08-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
KITON CORPORATION
Party Role:
Plaintiff
Party Name:
PACIFIC INDEMNITY COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-05-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
PACIFIC INDEMNITY COMPANY
Party Role:
Plaintiff
Party Name:
KITON CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-10-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
KITON CORPORATION
Party Role:
Defendant
Party Name:
PACIFIC INDEMNITY COMPANY
Party Role:
Plaintiff

Date of last update: 16 Mar 2025

Sources: New York Secretary of State