Search icon

SAMOTO DESIGNS, LLC

Company Details

Name: SAMOTO DESIGNS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 1994 (30 years ago)
Entity Number: 1877372
ZIP code: 07751
County: Suffolk
Place of Formation: New York
Address: 75 Enclosure Dr, Morganville, NJ, United States, 07751

DOS Process Agent

Name Role Address
SAMOTO DESIGNS, LLC DOS Process Agent 75 Enclosure Dr, Morganville, NJ, United States, 07751

History

Start date End date Type Value
2019-02-01 2025-02-06 Address 505 8TH AVE, SUITE 1001, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-12-01 2019-02-01 Address 505 8TH AVE, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1997-07-03 1998-12-01 Address 505 8TH AVE, 16TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1994-12-20 1997-07-03 Address 15 WEST 72ND STREET, #11V, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206004362 2025-02-06 BIENNIAL STATEMENT 2025-02-06
221214003183 2022-12-14 BIENNIAL STATEMENT 2022-12-01
210121060629 2021-01-21 BIENNIAL STATEMENT 2020-12-01
190201060272 2019-02-01 BIENNIAL STATEMENT 2018-12-01
161205008165 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141212006313 2014-12-12 BIENNIAL STATEMENT 2014-12-01
130107002334 2013-01-07 BIENNIAL STATEMENT 2012-12-01
101214002497 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081124002446 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061211002270 2006-12-11 BIENNIAL STATEMENT 2006-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9805448 Trademark 1998-07-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-07-30
Termination Date 2000-02-25
Date Issue Joined 1999-05-14
Pretrial Conference Date 1999-08-27
Section 1125

Parties

Name SAMOTO DESIGNS, LLC
Role Plaintiff
Name SINGH
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State