Name: | INTELEPIX LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Oct 2003 (22 years ago) |
Entity Number: | 2962368 |
ZIP code: | 11516 |
County: | Nassau |
Place of Formation: | New York |
Address: | P.O. BOX 57, CEDARHURST, NY, United States, 11516 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
0001452405 | 70 GLEN STREET, SUITE 360, GLEN COVE, NY, 11542 | 70 GLEN STREET, SUITE 360, GLEN COVE, NY, 11542 | 516-801-6460 X 11 | |||||||||
|
Form type | REGDEX |
File number | 021-125262 |
Filing date | 2008-12-12 |
File | View File |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTELEPIX, LLC 401(K) P/S PLAN | 2011 | 200332709 | 2012-08-27 | INTELEPIX, LLC | 4 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 200332709 |
Plan administrator’s name | INTELEPIX, LLC |
Plan administrator’s address | 70 GLEN STREET SUITE 360, GLEN COVE, NY, 11542 |
Administrator’s telephone number | 5168016460 |
Signature of
Role | Plan administrator |
Date | 2012-08-27 |
Name of individual signing | ROSS HANGEBRAUCK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-07-01 |
Business code | 541519 |
Sponsor’s telephone number | 5168016460 |
Plan sponsor’s address | 70 GLEN STREET, SUITE 360, GLEN COVE, NY, 11542 |
Plan administrator’s name and address
Administrator’s EIN | 200332709 |
Plan administrator’s name | INTELEPIX, LLC |
Plan administrator’s address | 70 GLEN STREET, SUITE 360, GLEN COVE, NY, 11542 |
Administrator’s telephone number | 5168016460 |
Signature of
Role | Plan administrator |
Date | 2010-08-16 |
Name of individual signing | DONNA DOUGHERTY |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | P.O. BOX 57, CEDARHURST, NY, United States, 11516 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040507000448 | 2004-05-07 | AFFIDAVIT OF PUBLICATION | 2004-05-07 |
040507000452 | 2004-05-07 | AFFIDAVIT OF PUBLICATION | 2004-05-07 |
031007000169 | 2003-10-07 | ARTICLES OF ORGANIZATION | 2003-10-07 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0904849 | Other Contract Actions | 2009-11-09 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | IDAN COMPUTER, LTD. |
Role | Plaintiff |
Name | INTELEPIX LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 2 |
Filing Date | 2006-10-11 |
Termination Date | 2007-03-08 |
Date Issue Joined | 2006-12-18 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | INTELEPIX LLC |
Role | Plaintiff |
Name | IDAN COMPUTER, LIMITED |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Defendant 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 | 2 |
Filing Date | 2011-01-03 |
Termination Date | 2011-01-10 |
Section | 1331 |
Sub Section | BC |
Status | Terminated |
Parties
Name | INTELEPIX LLC |
Role | Plaintiff |
Name | PITTEL |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State