Search icon

INTELEPIX LLC

Company Details

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

Central Index Key

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

Filings since 2008-12-12

Form type REGDEX
File number 021-125262
Filing date 2008-12-12
File View File

form 5500

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
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 2012-08-27
Name of individual signing ROSS HANGEBRAUCK
INTELEPIX, LLC 401(K) PS PLAN 2009 200332709 2010-08-16 INTELEPIX, LLC 5
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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 57, CEDARHURST, NY, United States, 11516

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0904849 Other Contract Actions 2009-11-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands 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 2
Filing Date 2009-11-09
Termination Date 2011-03-04
Date Issue Joined 2010-01-06
Pretrial Conference Date 2010-03-22
Section 1332
Sub Section OC
Status Terminated

Parties

Name IDAN COMPUTER, LTD.
Role Plaintiff
Name INTELEPIX LLC
Role Defendant
0605514 Other Contract Actions 2006-10-11 voluntarily
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
1100025 Other Contract Actions 2011-01-03 remanded to state court
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