Search icon

M TEAM LLC

Company Details

Name: M TEAM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 May 2009 (16 years ago)
Date of dissolution: 16 Aug 2017
Entity Number: 3813052
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 54 SHORE DRIVE SOUTH, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
MICHAEL MARZIORRO DOS Process Agent 54 SHORE DRIVE SOUTH, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2009-05-20 2011-06-06 Address 54 SHORE DRIVE SOUTH, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170816000659 2017-08-16 ARTICLES OF DISSOLUTION 2017-08-16
130524002561 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110606002311 2011-06-06 BIENNIAL STATEMENT 2011-05-01
090727000642 2009-07-27 CERTIFICATE OF PUBLICATION 2009-07-27
090520000848 2009-05-20 ARTICLES OF ORGANIZATION 2009-05-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1206426 Other Contract Actions 2012-08-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 6
Filing Date 2012-08-09
Termination Date 2013-02-20
Date Issue Joined 2012-09-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name M TEAM LLC
Role Plaintiff
Name SOUTHERN TIER ECONOMIC ,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State