Search icon

S.D.C. DESIGNS, LLC

Company Details

Name: S.D.C. DESIGNS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2003 (22 years ago)
Entity Number: 2862766
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 529 FIFTH AVE 16TH FLR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 529 FIFTH AVE 16TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-06-07 2025-04-07 Address 529 FIFTH AVE 16TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-12-31 2023-06-07 Address 529 FIFTH AVE 16TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-01-29 2008-12-31 Address 6 EAST 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407001330 2025-04-07 BIENNIAL STATEMENT 2025-04-07
230607000901 2023-06-07 BIENNIAL STATEMENT 2023-01-01
210113060182 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190111060679 2019-01-11 BIENNIAL STATEMENT 2019-01-01
180921006212 2018-09-21 BIENNIAL STATEMENT 2017-01-01
160413002056 2016-04-13 BIENNIAL STATEMENT 2015-01-01
081231002553 2008-12-31 BIENNIAL STATEMENT 2009-01-01
030509000668 2003-05-09 AFFIDAVIT OF PUBLICATION 2003-05-09
030509000665 2003-05-09 AFFIDAVIT OF PUBLICATION 2003-05-09
030129000017 2003-01-29 ARTICLES OF ORGANIZATION 2003-01-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704718 Trademark 2017-06-22 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2017-06-22
Termination Date 2017-12-22
Date Issue Joined 2017-09-05
Pretrial Conference Date 2017-09-22
Section 1125
Status Terminated

Parties

Name COLOR IMAGE APPAREL, INC
Role Plaintiff
Name S.D.C. DESIGNS, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State