Search icon

EUROMARKET DESIGNS, INC.

Branch

Company Details

Name: EUROMARKET DESIGNS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2001 (24 years ago)
Branch of: EUROMARKET DESIGNS, INC., Illinois (Company Number LLC_00567965)
Entity Number: 2599043
ZIP code: 12207
County: New York
Place of Formation: Illinois
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 1250 Techny Rd., Northbrook, IL, United States, 60062

Agent

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

Chief Executive Officer

Name Role Address
JANET HAYES Chief Executive Officer 1250 TECHNY ROAD, NORTHBROOK, IL, United States, 60062

DOS Process Agent

Name Role Address
COPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 1250 TECHNY RD, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 1250 TECHNY ROAD, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)
2021-01-27 2025-01-01 Address 1250 TECHNY RD, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)
2019-01-09 2025-01-01 Address 251 LITTLE FALLS DR., WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
2019-01-09 2021-01-27 Address 1250 TECHNY RD, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)
2017-01-09 2019-01-09 Address 1250 TECHNY RD, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)
2015-01-05 2017-01-09 Address 1250 TECHNY RD, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)
2013-01-09 2015-01-05 Address 1250 TECHNY RD, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)
2009-01-30 2013-01-09 Address 1250 TECHNY RD, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)
2009-01-30 2019-01-09 Address ATTN: VICTORIA DONATI, 1250 TECHNY RD, NORTHBROOK, IL, 60062, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101004583 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230104002585 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210127060123 2021-01-27 BIENNIAL STATEMENT 2021-01-01
190109060894 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170109006266 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150105006491 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130109007124 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110308003009 2011-03-08 BIENNIAL STATEMENT 2011-01-01
090130002900 2009-01-30 BIENNIAL STATEMENT 2009-01-01
070212002701 2007-02-12 BIENNIAL STATEMENT 2007-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-12 No data 611 BROADWAY, Manhattan, NEW YORK, NY, 10012 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-18 No data 650 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-07 No data 650 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
79188 CL VIO INVOICED 2007-10-12 300 CL - Consumer Law Violation
79189 CL VIO INVOICED 2007-10-12 300 CL - Consumer Law Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106876 Americans with Disabilities Act - Other 2021-08-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2021-08-16
Termination Date 2021-10-12
Section 1331
Status Terminated

Parties

Name LIGON
Role Plaintiff
Name EUROMARKET DESIGNS, INC.
Role Defendant
1401104 Copyright 2014-02-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-02-21
Termination Date 2014-05-15
Section 0501
Status Terminated

Parties

Name TWO'S COMPANY, INC.
Role Plaintiff
Name EUROMARKET DESIGNS, INC.
Role Defendant
1706094 Americans with Disabilities Act - Other 2017-08-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-08-13
Termination Date 2017-10-10
Section 1218
Sub Section 8
Status Terminated

Parties

Name YOUNG
Role Plaintiff
Name EUROMARKET DESIGNS, INC.
Role Defendant
2000766 Copyright 2020-01-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-28
Termination Date 2020-05-01
Section 1332
Status Terminated

Parties

Name BIKOFF
Role Plaintiff
Name EUROMARKET DESIGNS, INC.
Role Defendant
0501543 Other Contract Actions 2005-02-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-02-04
Termination Date 2005-02-14
Section 1441
Sub Section AC
Status Terminated

Parties

Name AURORA CONTRACTORS, INC.
Role Plaintiff
Name EUROMARKET DESIGNS, INC.
Role Defendant
2304943 Americans with Disabilities Act - Other 2023-06-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-30
Termination Date 2023-09-08
Section 1201
Status Terminated

Parties

Name BLACK
Role Plaintiff
Name EUROMARKET DESIGNS, INC.
Role Defendant
2304477 Americans with Disabilities Act - Other 2023-06-16 remanded to U.S. Agency
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2023-06-16
Termination Date 2023-08-07
Section 1201
Status Terminated

Parties

Name EUROMARKET DESIGNS, INC.
Role Defendant
Name CROSSON
Role Plaintiff
0807908 Other Contract Actions 2008-09-10 motion before trial
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-09-10
Termination Date 2009-09-08
Pretrial Conference Date 2008-12-12
Section 0009
Status Terminated

Parties

Name EUROMARKET DESIGNS, INC.
Role Plaintiff
Name MCGOVERN & COMPANY, L.L.C.
Role Defendant
0507830 Patent 2005-09-07 settled
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 Missing
Office 7
Filing Date 2005-09-07
Termination Date 2005-12-15
Section 0271
Status Terminated

Parties

Name EUROMARKET DESIGNS, INC.
Role Defendant
Name FURNACE BROOK LLC
Role Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State