Name: | ALCLEAR, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 May 2010 (15 years ago) |
Entity Number: | 3945845 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7JP87 | Active | Non-Manufacturer | 2016-01-26 | 2024-08-19 | 2029-08-19 | 2025-08-15 | |||||||||||||||||||||||||||||||||||||
|
POC | JOEL GEEVARGHESE |
Phone | +1 845-709-1262 |
Address | 85 10TH AVE, NEW YORK, NY, 10011 4725, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | |
---|---|
Vendor Certified | 2024-08-19 |
CAGE number | 9P0C4 |
Company Name | CLEAR SECURE, INC. |
CAGE Last Updated | 2024-08-19 |
Immediate Level Owner | |
---|---|
Vendor Certified | 2024-08-19 |
CAGE number | 7HD75 |
Company Name | ALCLEAR HOLDINGS, LLC |
CAGE Last Updated | 2024-07-08 |
List of Offerors (1) | |
---|---|
CAGE number | 7XG13 |
Owner Type | Immediate |
Legal Business Name | WHYLINE, INC. |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALCLEAR, LLC 401(K) PLAN | 2013 | 271733425 | 2014-10-06 | ALCLEAR, LLC | 80 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-10-06 |
Name of individual signing | RICK ROSENTHAL |
Role | Employer/plan sponsor |
Date | 2014-10-06 |
Name of individual signing | RICK ROSENTHAL |
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 |
---|---|---|---|
2010-05-05 | 2024-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503000087 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
220531002540 | 2022-05-31 | BIENNIAL STATEMENT | 2022-05-01 |
200514060627 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
180501007510 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160506006092 | 2016-05-06 | BIENNIAL STATEMENT | 2016-05-01 |
140515006166 | 2014-05-15 | BIENNIAL STATEMENT | 2014-05-01 |
120508006570 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
100714000983 | 2010-07-14 | CERTIFICATE OF PUBLICATION | 2010-07-14 |
100505000363 | 2010-05-05 | APPLICATION OF AUTHORITY | 2010-05-05 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State