Name: | PLENOPTICS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Apr 2016 (9 years ago) |
Entity Number: | 4924861 |
ZIP code: | 11228 |
County: | New York |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
U2G7YXW8R615 | 2024-08-22 | 353 TULPEHOCKEN AVE, ELKINS PARK, PA, 19027, 1638, USA | 353 TULPEHOCKEN AVE, ELKINS PARK, PA, 19027, 1638, USA | |||||||||||||||||||||||||||||||||||||||
|
URL | www.plenoptics.co |
Congressional District | 04 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-09-06 |
Initial Registration Date | 2023-08-23 |
Entity Start Date | 2016-04-05 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541511 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SAMUEL BLALARK |
Address | 353 TULPEHOCKEN AVE, ELKINS PARK, PA, 19027, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SAMUEL BLALARK |
Address | 353 TULPEHOCKEN AVE, ELKINS PARK, PA, 19027, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-05 | 2023-08-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-04-05 | 2023-08-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230829001068 | 2023-08-29 | BIENNIAL STATEMENT | 2022-04-01 |
180430006091 | 2018-04-30 | BIENNIAL STATEMENT | 2018-04-01 |
160405000457 | 2016-04-05 | ARTICLES OF ORGANIZATION | 2016-04-05 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State