Search icon

PHOTONIC CONTROLS, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 6075624700
Plan sponsor’s mailing address 500 1ST CENTER SUITE 2, HORSEHEADS, NY, 14845
Plan sponsor’s address 500 1ST CENTER SUITE 2, HORSEHEADS, NY, 14845

Plan administrator’s name and address

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

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

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)

Filings

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