Search icon

PORTMEIRION GROUP DESIGNS, LLC

Company Details

Name: PORTMEIRION GROUP DESIGNS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2013 (12 years ago)
Entity Number: 4415592
ZIP code: 06705
County: New York
Place of Formation: Delaware
Address: 105 Progess Ln, Waterbury, CT, United States, 06705

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PORTMEIRION GROUP DESIGNS, LLC DOS Process Agent 105 Progess Ln, Waterbury, CT, United States, 06705

History

Start date End date Type Value
2019-01-28 2024-05-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-06-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-06-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528002903 2024-05-28 BIENNIAL STATEMENT 2024-05-28
210716001480 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190627060374 2019-06-27 BIENNIAL STATEMENT 2019-06-01
SR-63919 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-63918 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2020-09-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
JAQUEZ
Party Role:
Plaintiff
Party Name:
PORTMEIRION GROUP DESIGNS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-07-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
PAGUADA
Party Role:
Plaintiff
Party Name:
PORTMEIRION GROUP DESIGNS, LLC
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State