Search icon

OPT OUT OF IEAM, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OPT OUT OF IEAM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Aug 2011 (14 years ago)
Date of dissolution: 29 Dec 2017
Entity Number: 4132558
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 853 BROADWAY, ROOM 600, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O HARVEY FERTIG, ESQ. DOS Process Agent 853 BROADWAY, ROOM 600, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2011-08-19 2013-04-04 Address 363 7TH AVENUE (7TH FL.), NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171229000545 2017-12-29 ARTICLES OF DISSOLUTION 2017-12-29
130806006734 2013-08-06 BIENNIAL STATEMENT 2013-08-01
130404000389 2013-04-04 CERTIFICATE OF CHANGE 2013-04-04
111216000569 2011-12-16 CERTIFICATE OF PUBLICATION 2011-12-16
110819000101 2011-08-19 ARTICLES OF ORGANIZATION 2011-08-19

Court Cases

Court Case Summary

Filing Date:
2012-05-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
OPT OUT OF IEAM, LLC
Party Role:
Plaintiff
Party Name:
INDUSTRIAL ENTERPRISES ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-11-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
OPT OUT OF IEAM, LLC
Party Role:
Plaintiff
Party Name:
INDUSTRIAL ENTERPRISES ,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State