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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JANET HAYES | Chief Executive Officer | 1250 TECHNY ROAD, NORTHBROOK, IL, United States, 60062 |
Name | Role | Address |
---|---|---|
COPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
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) |
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 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2106876 | Americans with Disabilities Act - Other | 2021-08-16 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | LIGON |
Role | Plaintiff |
Name | EUROMARKET DESIGNS, INC. |
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 | 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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