Search icon

PROLIFOGY INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: PROLIFOGY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2013 (12 years ago)
Branch of: PROLIFOGY INC., Connecticut (Company Number 0990419)
Entity Number: 4399301
ZIP code: 06108
County: Dutchess
Place of Formation: Connecticut
Address: 67 BURNSIDE AVE, EAST HARTFORD, CT, United States, 06108
Principal Address: 83 Wooster Heights, Suite 125, DANBURY, CT, United States, 06810

Chief Executive Officer

Name Role Address
CORY PLOCK Chief Executive Officer 83 WOOSTER HEIGHTS, SUITE 125, DANBURY, CT, United States, 06810

DOS Process Agent

Name Role Address
VCORP SERVICES, LLC DOS Process Agent 67 BURNSIDE AVE, EAST HARTFORD, CT, United States, 06108

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 83 WOOSTER HEIGHTS, SUITE 125, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 100 MILL PLAIN ROAD, 3RD FL, DANBURY, CT, 06811, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 100 MILL PLAIN ROAD, 3RD FL, DANBURY, CT, 06811, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 Address 83 WOOSTER HEIGHTS, SUITE 125, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 83 WOOSTER HEIGHTS, SUITE 125, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501029330 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230501000220 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210503062191 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060820 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502008077 2017-05-02 BIENNIAL STATEMENT 2017-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State