Name: | CPX INTERACTIVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Sep 2005 (20 years ago) |
Entity Number: | 3261998 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CPX INTERACTIVE LLC, MINNESOTA | 431056d2-303d-ee11-9076-00155d01c440 | MINNESOTA |
Headquarter of | CPX INTERACTIVE LLC, COLORADO | 20171694470 | COLORADO |
Headquarter of | CPX INTERACTIVE LLC, FLORIDA | M17000000222 | FLORIDA |
Headquarter of | CPX INTERACTIVE LLC, ILLINOIS | LLC_02951061 | ILLINOIS |
Headquarter of | CPX INTERACTIVE LLC, ILLINOIS | LLC_06002188 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CPX INTERACTIVE 401(K) PLAN | 2011 | 203664765 | 2012-07-05 | CPX INTERACTIVE LLC | 92 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 203664765 |
Plan administrator’s name | CPX INTERACTIVE LLC |
Plan administrator’s address | 1600 STEWART AVENUE SUITE 401, WESTBURY, NY, 11590 |
Administrator’s telephone number | 5166931700 |
Signature of
Role | Plan administrator |
Date | 2012-07-05 |
Name of individual signing | EREZ FELD |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2007-06-01 |
Business code | 541800 |
Sponsor’s telephone number | 5166931700 |
Plan sponsor’s address | 1600 STEWART AVENUE SUITE 401, WESTBURY, NY, 11590 |
Plan administrator’s name and address
Administrator’s EIN | 203664765 |
Plan administrator’s name | CPX INTERACTIVE LLC |
Plan administrator’s address | 1600 STEWART AVENUE SUITE 401, WESTBURY, NY, 11590 |
Administrator’s telephone number | 5166931700 |
Signature of
Role | Plan administrator |
Date | 2011-07-25 |
Name of individual signing | EREZ FELD |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2007-06-01 |
Business code | 541800 |
Sponsor’s telephone number | 5166931700 |
Plan sponsor’s address | 1600 STEWART AVENUE, SUITE 401, WESTBURY, NY, 11590 |
Plan administrator’s name and address
Administrator’s EIN | 203664765 |
Plan administrator’s name | CPX INTERACTIVE LLC |
Plan administrator’s address | 1600 STEWART AVENUE, SUITE 401, WESTBURY, NY, 11590 |
Administrator’s telephone number | 5166931700 |
Signature of
Role | Plan administrator |
Date | 2010-07-02 |
Name of individual signing | EREZ FELD |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2007-06-01 |
Business code | 541800 |
Sponsor’s telephone number | 5166931700 |
Plan sponsor’s address | 1600 STEWART AVENUE, SUITE 401, WESTBURY, NY, 11590 |
Plan administrator’s name and address
Administrator’s EIN | 203664765 |
Plan administrator’s name | CPX INTERACTIVE LLC |
Plan administrator’s address | 1600 STEWART AVENUE, SUITE 401, WESTBURY, NY, 11590 |
Administrator’s telephone number | 5166931700 |
Signature of
Role | Plan administrator |
Date | 2010-09-21 |
Name of individual signing | EREZ FELD |
Role | Employer/plan sponsor |
Date | 2010-09-21 |
Name of individual signing | EREZ FELD |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2007-06-01 |
Business code | 541800 |
Sponsor’s telephone number | 5166931700 |
Plan sponsor’s address | 1600 STEWART AVENUE, SUITE 401, WESTBURY, NY, 11590 |
Plan administrator’s name and address
Administrator’s EIN | 203664765 |
Plan administrator’s name | CPX INTERACTIVE LLC |
Plan administrator’s address | 1600 STEWART AVENUE, SUITE 401, WESTBURY, NY, 11590 |
Administrator’s telephone number | 5166931700 |
Signature of
Role | Plan administrator |
Date | 2010-08-03 |
Name of individual signing | EREZ FELD |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-15 | 2023-09-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-08-15 | 2023-09-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-10-15 | 2016-08-15 | Address | 1441 BROADWAY, 18TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-02-16 | 2013-10-15 | Address | 1600 STEWART AVE, STE 401, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2005-09-28 | 2010-02-16 | Address | 55 MAPLE AVE., STE. 202, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230922002023 | 2023-09-22 | BIENNIAL STATEMENT | 2023-09-01 |
210907000984 | 2021-09-07 | BIENNIAL STATEMENT | 2021-09-07 |
190903063581 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170915006034 | 2017-09-15 | BIENNIAL STATEMENT | 2017-09-01 |
160822006235 | 2016-08-22 | BIENNIAL STATEMENT | 2015-09-01 |
160815000033 | 2016-08-15 | CERTIFICATE OF CHANGE | 2016-08-15 |
131015002302 | 2013-10-15 | BIENNIAL STATEMENT | 2013-09-01 |
111026002552 | 2011-10-26 | BIENNIAL STATEMENT | 2011-09-01 |
100216002118 | 2010-02-16 | BIENNIAL STATEMENT | 2009-09-01 |
051207000741 | 2005-12-07 | CERTIFICATE OF AMENDMENT | 2005-12-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1472437106 | 2020-04-10 | 0202 | PPP | 1441 Broadway FL 18 0.0, New York, NY, 10018-0021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1811490 | Copyright | 2018-12-09 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHEVRESTT |
Role | Plaintiff |
Name | CPX INTERACTIVE LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
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 | 2017-03-31 |
Termination Date | 2017-07-24 |
Date Issue Joined | 2017-06-02 |
Pretrial Conference Date | 2017-06-20 |
Section | 0101 |
Status | Terminated |
Parties
Name | KEITH |
Role | Plaintiff |
Name | CPX INTERACTIVE LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff 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 | 1 |
Filing Date | 2018-06-12 |
Termination Date | 2018-10-11 |
Date Issue Joined | 2018-08-16 |
Pretrial Conference Date | 2018-07-26 |
Section | 0101 |
Status | Terminated |
Parties
Name | SANDS |
Role | Plaintiff |
Name | CPX INTERACTIVE LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-05-11 |
Termination Date | 2018-08-28 |
Date Issue Joined | 2018-07-16 |
Section | 0101 |
Status | Terminated |
Parties
Name | CPX INTERACTIVE LLC |
Role | Defendant |
Name | MESSERSCHMIDT |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-03-12 |
Termination Date | 2018-05-23 |
Section | 0101 |
Status | Terminated |
Parties
Name | MILLER |
Role | Plaintiff |
Name | CPX INTERACTIVE LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 6600000 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-01-19 |
Termination Date | 1900-01-01 |
Section | 0009 |
Status | Pending |
Parties
Name | CPX INTERACTIVE LLC |
Role | Plaintiff |
Name | EMX DIGITAL, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2016-10-07 |
Termination Date | 2017-01-26 |
Section | 0501 |
Status | Terminated |
Parties
Name | FAMEFLYNET, INC. |
Role | Plaintiff |
Name | CPX INTERACTIVE LLC |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State