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 |
NAICS
513210 Software PublishersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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