Search icon

EATON-KENWAY, INC.

Company Details

Name: EATON-KENWAY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1979 (46 years ago)
Entity Number: 560544
ZIP code: 10005
County: New York
Place of Formation: Ohio
Principal Address: 515 EAST 100 SOUTH, P.O. BOX 45425, SALT LAKE CITY, UT, United States, 84145
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
RICHARD M. MOONEY Chief Executive Officer 48 WEST 300 SO, SUITE 1408N, SALT LAKE CITY, UT, United States, 84101

History

Start date End date Type Value
1999-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-01-25 1993-07-27 Address 515 EAST 100 SO, SALT LAKE CITY, UT, 84145, USA (Type of address: Principal Executive Office)
1986-10-01 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-10-01 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1979-05-30 1986-10-01 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1979-05-30 1986-10-01 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20190823006 2019-08-23 ASSUMED NAME LLC INITIAL FILING 2019-08-23
SR-9112 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-9113 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
990920001064 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20
930727002162 1993-07-27 BIENNIAL STATEMENT 1993-05-01
930125002135 1993-01-25 BIENNIAL STATEMENT 1992-05-01
B407599-2 1986-10-01 CERTIFICATE OF AMENDMENT 1986-10-01
A579730-4 1979-05-30 APPLICATION OF AUTHORITY 1979-05-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400285 Personal Injury - Product Liability 1994-04-15 jury verdict
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1994-04-15
Termination Date 1999-07-15
Pretrial Conference Date 1994-11-14
Trial Begin Date 1999-07-06
Trial End Date 1999-07-14
Section 1332

Parties

Name JABOT,
Role Plaintiff
Name EATON-KENWAY, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State