Search icon

ALCLEAR, LLC

Company Details

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

Commercial and government entity program

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

Contact Information

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.

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488990
Sponsor’s telephone number 2122235205
Plan sponsor’s address 730 FIFTH AVENUE, SUITE 600, NEW YORK, NY, 100194131

Signature of

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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