-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11726
›
-
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