Name: | PHOTONIC CONTROLS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jul 2002 (23 years ago) |
Date of dissolution: | 30 Jul 2019 |
Entity Number: | 2791462 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PHOTONIC CONTROLS LLC 401K PROFIT SHARING PLAN & TRUST | 2009 | 383655614 | 2010-07-28 | PHOTONIC CONTROLS, LLC | 2 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 383655614 |
Plan administrator’s name | PHOTONIC CONTROLS, LLC |
Plan administrator’s address | 500 1ST CENTER SUITE 2, HORSEHEADS, NY, 14845 |
Administrator’s telephone number | 6075624700 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-07-28 |
Name of individual signing | RONALD KARFELT |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-02 | 2019-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-03-05 | 2019-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-03-05 | 2018-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-07-19 | 2015-03-05 | Address | 215 QUE VISTA DRIVE E., HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190730000055 | 2019-07-30 | ARTICLES OF DISSOLUTION | 2019-07-30 |
190305000028 | 2019-03-05 | CERTIFICATE OF CHANGE | 2019-03-05 |
180702007449 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
170623006282 | 2017-06-23 | BIENNIAL STATEMENT | 2016-07-01 |
150305000653 | 2015-03-05 | CERTIFICATE OF CHANGE | 2015-03-05 |
150217006000 | 2015-02-17 | BIENNIAL STATEMENT | 2014-07-01 |
120710006451 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
100806003145 | 2010-08-06 | BIENNIAL STATEMENT | 2010-07-01 |
080731002579 | 2008-07-31 | BIENNIAL STATEMENT | 2008-07-01 |
060619002215 | 2006-06-19 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State