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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PROLIFIC 401(K) | 2015 | 264745428 | 2017-12-22 | PROLIFIC INTERACTIVE LLC | 31 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-12-22 |
Name of individual signing | KELLY MENNE |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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