Search icon

DESIGN WITHIN REACH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DESIGN WITHIN REACH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2004 (21 years ago)
Entity Number: 3072036
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 state street, ALBANY, NY, United States, 12207
Principal Address: 4 Star Point, Suite 301, STAMFORD, CT, United States, 06902

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

Chief Executive Officer

Name Role Address
DEBBIE PROPST Chief Executive Officer 4 STAR POINT, SUITE 301, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 711 CANAL ST, 3RD FL, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2024-06-12 2024-06-12 Address 4 STAR POINT, SUITE 301, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2022-07-07 2024-06-12 Address 711 CANAL ST, 3RD FL, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2022-07-07 2022-07-07 Address 4 STAR POINT, SUITE 301, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2022-07-07 2024-06-12 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240612004142 2024-06-12 BIENNIAL STATEMENT 2024-06-12
220707001652 2022-07-07 CERTIFICATE OF CHANGE BY ENTITY 2022-07-07
220608003064 2022-06-08 BIENNIAL STATEMENT 2022-06-01
200611060280 2020-06-11 BIENNIAL STATEMENT 2020-06-01
SR-89699 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3070268 OL VIO INVOICED 2019-08-06 500 OL - Other Violation
3046500 OL VIO CREDITED 2019-06-13 250 OL - Other Violation
186337 OL VIO INVOICED 2012-08-01 250 OL - Other Violation
30956 CL VIO INVOICED 2004-10-26 300 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-29 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Court Cases

Court Case Summary

Filing Date:
2022-04-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DESIGN WITHIN REACH, INC.
Party Role:
Defendant
Party Name:
YAN LUIS
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2020-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
O'NEILL
Party Role:
Plaintiff
Party Name:
DESIGN WITHIN REACH, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-08-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
GOMEZ, JR.
Party Role:
Plaintiff
Party Name:
DESIGN WITHIN REACH, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State