Search icon

Orca1 Digital Intelligence, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: Orca1 Digital Intelligence, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 May 2022
Business ALEI: 2567391
Annual report due: 31 Mar 2025
Business address: 1449 Whalley Ave, New Haven, CT, 06525, United States
Mailing address: 1449 Whalley Ave, New Haven, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: woko@orca1di.com

Industry & Business Activity

NAICS

513210 Software Publishers

This industry comprises establishments primarily engaged in software publishing. Establishments in this industry carry out operations necessary for producing and distributing computer software, such as designing, providing documentation, assisting in installation, and providing support services to software purchasers. These establishments may design, develop, and publish, or publish only. These establishments may publish and distribute software through subscriptions and/or downloads. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Walter Oko Agent 56 Newton Road, Woodbridge, CT, 06525, United States 56 Newton Road, Woodbridge, CT, 06525, United States +1 203-913-4161 woko@orca1di.com 56 Newton Road, Woodbridge, CT, 06525, United States

Officer

Name Role Business address Phone E-Mail Residence address
Walter Oko Officer 56 Newton Road, Woodbridge, CT, 06525, United States +1 203-913-4161 woko@orca1di.com 56 Newton Road, Woodbridge, CT, 06525, United States
Jake Waitze Officer - - - 115 Sullivan Farm, New Milford, CT, 06776-4573, United States
Wojciech Wojenski Officer - - - 195 Garvin Rd, Hamden, CT, 06518-1407, United States
Dragos David Pociu Officer - - - 420 Wallingford Rd, Cheshire, CT, 06410-2897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012225975 2024-05-30 - Annual Report Annual Report -
BF-0011252229 2024-03-11 - Annual Report Annual Report -
BF-0011028373 2022-10-05 2022-10-05 Change of Agent Address Agent Address Change -
BF-0011028360 2022-10-05 2022-10-05 Change of Business Address Business Address Change -
BF-0011028379 2022-10-05 2022-10-05 Interim Notice Interim Notice -
BF-0010611651 2022-05-26 2022-05-26 Change of Business Address Business Address Change -
BF-0010606315 2022-05-23 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information