Search icon

ELAVON, INC.

Company Details

Name: ELAVON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1994 (30 years ago)
Entity Number: 1873379
ZIP code: 10005
County: Albany
Place of Formation: Georgia
Principal Address: 2 CONCOURSE PKWY, SUITE 800, ATLANTA, GA, United States, 30328
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES STEWART WALKER Chief Executive Officer 2 CONCOURSE PKWY, SUITE 800, ATLANTA, GA, United States, 30328

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 2 CONCOURSE PKWY, SUITE 800, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2020-12-22 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-12-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-20 2024-12-03 Address 2 CONCOURSE PKWY, SUITE 800, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2014-12-01 2018-12-20 Address 2 CONCOURSE PKWY, SUITE 800, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2012-12-03 2014-12-01 Address 2 CONCOURSE PKWY, SUITE 800, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2010-12-10 2012-12-03 Address 1 CONCOURSE PKWY / SUITE 300, ATLANTA, GA, 30328, USA (Type of address: Principal Executive Office)
2010-12-10 2012-12-03 Address 1 CONCOURSE PKWY / SUITE 300, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2010-12-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203001404 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221212003195 2022-12-12 BIENNIAL STATEMENT 2022-12-01
201222060409 2020-12-22 BIENNIAL STATEMENT 2020-12-01
SR-22348 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22347 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181220006554 2018-12-20 BIENNIAL STATEMENT 2018-12-01
161213006243 2016-12-13 BIENNIAL STATEMENT 2016-12-01
141201006257 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121203006151 2012-12-03 BIENNIAL STATEMENT 2012-12-01
101210002144 2010-12-10 BIENNIAL STATEMENT 2010-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1507985 Other Contract Actions 2015-10-09 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 1906000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-10-09
Transfer Date 2017-09-28
Termination Date 1900-01-01
Section 1332
Transfer Office 7
Transfer Docket Number 1507985
Transfer Origin 1
Status Pending

Parties

Name ELAVON, INC.
Role Plaintiff
Name NORTHEAST ADVANCE TECHN,
Role Defendant
2000908 Other Contract Actions 2020-02-19 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1024000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-19
Termination Date 2022-09-30
Section 1332
Sub Section DS
Status Terminated

Parties

Name ELAVON, INC.
Role Plaintiff
Name SILVERTOWN OF NY INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State