Search icon

PROLIFIC INTERACTIVE LLC

Company Details

Name: PROLIFIC INTERACTIVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2011 (14 years ago)
Entity Number: 4082964
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROLIFIC 401(K) 2015 264745428 2017-12-22 PROLIFIC INTERACTIVE LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-09-01
Business code 541511
Sponsor’s telephone number 3474620990
Plan sponsor’s address 77 SANDS ST 10TH FL, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2017-12-22
Name of individual signing KELLY MENNE
PROLIFIC 401(K) 2014 264745428 2015-07-15 PROLIFIC INTERACTIVE 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-09-01
Business code 541511
Sponsor’s telephone number 3474620990
Plan sponsor’s address 45 MAIN STREET 1006, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing BOBAK EMAMIAN
Role Employer/plan sponsor
Date 2015-07-15
Name of individual signing BOBAK EMAMIAN
PROLIFIC 401(K) 2013 264745428 2014-07-30 PROLIFIC INTERACTIVE 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-09-01
Business code 541511
Sponsor’s telephone number 2032132203
Plan sponsor’s address 45 MAIN STREET 1006, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing BOBAK EMAMIAN
PROLIFIC 401(K) 2012 264745428 2013-07-23 PROLIFIC INTERACTIVE 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-09-01
Business code 541511
Sponsor’s telephone number 2032132203
Plan sponsor’s address 55 WASHINGTON STREET, SUITE 251, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2013-07-23
Name of individual signing BOBAK EMAMIAN
Role Employer/plan sponsor
Date 2013-07-23
Name of individual signing BOBAK EMAMIAN

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-11-25 2023-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-09-28 2019-11-25 Address 77 SANDS STREET, 10TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2014-12-01 2016-09-28 Address 45 MAIN STREET, SUITE 1006, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2013-04-23 2014-12-01 Address 55 WASHINGTON STREET, SUITE 251, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2011-04-18 2013-04-23 Address 45 MAIN STREET SUITE 1200, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230419000981 2023-04-19 BIENNIAL STATEMENT 2023-04-01
210422060453 2021-04-22 BIENNIAL STATEMENT 2021-04-01
191125001162 2019-11-25 CERTIFICATE OF CHANGE 2019-11-25
190614060111 2019-06-14 BIENNIAL STATEMENT 2019-04-01
170406006204 2017-04-06 BIENNIAL STATEMENT 2017-04-01
160928006025 2016-09-28 BIENNIAL STATEMENT 2015-04-01
141201000225 2014-12-01 CERTIFICATE OF CHANGE 2014-12-01
130423006325 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110418000782 2011-04-18 ARTICLES OF ORGANIZATION 2011-04-18

Date of last update: 02 Feb 2025

Sources: New York Secretary of State