Search icon

INGENIOUS DESIGNS LLC

Company Details

Name: INGENIOUS DESIGNS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2000 (25 years ago)
Entity Number: 2463786
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2011-03-22 2024-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-03-22 2024-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-04-01 2011-03-22 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-04-01 2011-03-22 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-01-20 2004-04-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-20 2004-04-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240116002662 2024-01-16 BIENNIAL STATEMENT 2024-01-16
200124060284 2020-01-24 BIENNIAL STATEMENT 2020-01-01
180108006552 2018-01-08 BIENNIAL STATEMENT 2018-01-01
160107006430 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140107006143 2014-01-07 BIENNIAL STATEMENT 2014-01-01
120302002017 2012-03-02 BIENNIAL STATEMENT 2012-01-01
110322000759 2011-03-22 CERTIFICATE OF CHANGE 2011-03-22
100305002857 2010-03-05 BIENNIAL STATEMENT 2010-01-01
080208002321 2008-02-08 BIENNIAL STATEMENT 2008-01-01
060126002020 2006-01-26 BIENNIAL STATEMENT 2006-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807124 Contract Product Liability 2018-12-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-14
Termination Date 2021-09-10
Section 1332
Sub Section OC
Status Terminated

Parties

Name FIORE,
Role Plaintiff
Name INGENIOUS DESIGNS LLC
Role Defendant
1906955 Personal Injury - Product Liability 2019-12-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-11
Termination Date 2020-02-18
Section 1332
Sub Section PI
Status Terminated

Parties

Name MANLEY
Role Plaintiff
Name INGENIOUS DESIGNS LLC
Role Defendant
1303283 Trademark 2013-06-07 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-07
Termination Date 2013-11-20
Pretrial Conference Date 2013-10-22
Section 1125
Status Terminated

Parties

Name GREENPAN LTD.,
Role Plaintiff
Name INGENIOUS DESIGNS LLC
Role Defendant
1902890 Personal Injury - Product Liability 2019-05-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-15
Termination Date 2021-01-05
Date Issue Joined 2019-06-07
Section 1332
Sub Section PL
Status Terminated

Parties

Name SCHERE,
Role Plaintiff
Name INGENIOUS DESIGNS LLC
Role Defendant
0505691 Patent 2005-12-07 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-12-07
Termination Date 2007-07-09
Section 0271
Status Terminated

Parties

Name INGENIOUS DESIGNS LLC
Role Plaintiff
Name QVC, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State