Search icon

EVBOX NORTH AMERICA INC.

Headquarter

Company Details

Name: EVBOX NORTH AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2020 (5 years ago)
Entity Number: 5710207
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1930 Innovation Way Suite 200, Libertyville, IL, United States, 60048

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EVBOX NORTH AMERICA INC., ILLINOIS CORP_72543742 ILLINOIS

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES STEPHENSON Chief Executive Officer 1930 INNOVATION WAY SUITE 200, LIBERTYVILLE, IL, United States, 60048

History

Start date End date Type Value
2024-02-19 2024-02-19 Address 1930 INNOVATION WAY SUITE 200, SUITE 200, LIBERTYVILLE, IL, 60048, USA (Type of address: Chief Executive Officer)
2024-02-19 2024-02-19 Address 1930 INNOVATION WAY SUITE 200, LIBERTYVILLE, IL, 60048, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-02-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-01-24 2024-02-19 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2024-01-24 2024-02-19 Address 1930 INNOVATION WAY SUITE 200, SUITE 200, LIBERTYVILLE, IL, 60048, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-02-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-02-09 2024-01-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-02-09 2024-01-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-02-08 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2020-02-18 2022-02-09 Address 150 EAST 58TH STREET, 22ND FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240219000592 2024-02-19 BIENNIAL STATEMENT 2024-02-19
240124002831 2024-01-24 CERTIFICATE OF CHANGE BY ENTITY 2024-01-24
220209002895 2022-02-09 BIENNIAL STATEMENT 2022-02-09
220209001385 2022-02-08 CERTIFICATE OF CHANGE BY ENTITY 2022-02-08
200218010264 2020-02-18 CERTIFICATE OF INCORPORATION 2020-02-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104738 Patent 2021-05-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-26
Termination Date 2021-08-19
Date Issue Joined 2021-07-06
Section 0271
Status Terminated

Parties

Name NITETEK LICENSING LLC
Role Plaintiff
Name EVBOX NORTH AMERICA INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State