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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1807124 | Contract Product Liability | 2018-12-14 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FIORE, |
Role | Plaintiff |
Name | INGENIOUS DESIGNS LLC |
Role | Defendant |
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 |
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 |
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 |
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