Search icon

ELIZABETH EAKINS, INC.

Headquarter

Company Details

Name: ELIZABETH EAKINS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1983 (42 years ago)
Entity Number: 870343
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 654 MADISON AVE, STE 1409, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH EAKINS Chief Executive Officer 654 MADISON AVE, STE 1409, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
PEGGY REISER DOS Process Agent 654 MADISON AVE, STE 1409, NEW YORK, NY, United States, 10065

Links between entities

Type:
Headquarter of
Company Number:
0666336
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133193157
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2000-11-20 2011-09-12 Address 21 E 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-11-20 2011-09-12 Address 21 E 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2000-11-20 2011-09-12 Address 21 E 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1983-09-27 2000-11-20 Address 63 THOMPSON ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110912002162 2011-09-12 BIENNIAL STATEMENT 2011-09-01
031014002696 2003-10-14 BIENNIAL STATEMENT 2003-09-01
010920002083 2001-09-20 BIENNIAL STATEMENT 2001-09-01
001120002272 2000-11-20 BIENNIAL STATEMENT 1999-09-01
B023968-2 1983-09-27 CERTIFICATE OF INCORPORATION 1983-09-27

Trademarks Section

Serial Number:
77020052
Mark:
EAKINS CLOTH
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2006-10-12
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
EAKINS CLOTH

Goods And Services

For:
Carpets, rugs, mats, namely, textile floor mats for use in the home, and matting for covering existing floors
First Use:
2006-08-07
International Classes:
027 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
77019726
Mark:
ELIZABETH EAKINS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2006-10-12
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ELIZABETH EAKINS

Goods And Services

For:
Custom manufacturing of textiles and rugs; Cutting, dyeing, finishing, coating, and printing of patterns on textiles and rugs
First Use:
1980-12-31
International Classes:
040 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Printed matter; namely, catalogs featuring custom textiles and rugs
First Use:
1980-12-31
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Carpets, rugs, mats, namely, textile floor mats for use in the home, and matting for covering existing floors
First Use:
1980-12-31
International Classes:
027 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Catalog ordering service featuring custom textiles and rugs
First Use:
1980-12-31
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 17 Mar 2025

Sources: New York Secretary of State