Search icon

EKITON CORPORATION

Company Details

Name: EKITON CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2016 (9 years ago)
Entity Number: 4998259
ZIP code: 02322
County: Queens
Place of Formation: Massachusetts
Address: 230 BODWELL STREET, AVON, MA, United States, 02322

DOS Process Agent

Name Role Address
EKITON CORPORATION DOS Process Agent 230 BODWELL STREET, AVON, MA, United States, 02322

Chief Executive Officer

Name Role Address
G. THOMAS JONES Chief Executive Officer 230 BODWELL STREET, AVON, MA, United States, 02322

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 230 BODWELL STREET, AVON, MA, 02322, USA (Type of address: Chief Executive Officer)
2020-08-17 2024-03-28 Address 230 BODWELL STREET, AVON, MA, 02322, USA (Type of address: Service of Process)
2018-08-02 2024-03-28 Address 230 BODWELL STREET, AVON, MA, 02322, USA (Type of address: Chief Executive Officer)
2018-08-02 2020-08-17 Address 230 BODWELL STREET, AVON, MA, 02322, USA (Type of address: Service of Process)
2016-08-24 2018-08-02 Address 17 POWERHOUSE ST., REAR, SOUTH BOSTON, MA, 02127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328003634 2024-03-28 BIENNIAL STATEMENT 2024-03-28
200817060291 2020-08-17 BIENNIAL STATEMENT 2020-08-01
180802006160 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160824000257 2016-08-24 APPLICATION OF AUTHORITY 2016-08-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2102547 Other Fraud 2021-05-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 4900000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-07
Termination Date 2024-01-25
Section 1332
Sub Section FR
Status Terminated

Parties

Name NOUVEAU ELEVATOR INDUSTRIES LL
Role Plaintiff
Name EKITON CORPORATION
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State