Search icon

ECLERX LLC

Company Details

Name: ECLERX LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2013 (12 years ago)
Entity Number: 4354706
ZIP code: 12207
County: New York
Place of Formation: Texas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECLERX LLC 401 K PROFIT SHARING PLAN TRUST 2014 980366881 2015-07-10 ECLERX LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541600
Sponsor’s telephone number 6463686160
Plan sponsor’s address 286 MADISON AVE 14TH FLOOR, NEW YORK, NY, 100176380

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing JINNY JUN
ECLERX LLC 401 K PROFIT SHARING PLAN TRUST 2013 980366881 2014-07-23 ECLERX LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541600
Sponsor’s telephone number 6463686160
Plan sponsor’s address 286 MADISON AVE 14TH FLOOR, NEW YORK, NY, 100176380

Signature of

Role Plan administrator
Date 2014-07-23
Name of individual signing JINNY JUN
ECLERX LLC 401 K PROFIT SHARING PLAN TRUST 2012 980366881 2013-07-31 ECLERX LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541600
Sponsor’s telephone number 6463686160
Plan sponsor’s address 286 MADISON AVE 14TH FLOOR, NEW YORK, NY, 100176380

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing ECLERX LLC
ECLERX LLC 2011 980366881 2012-08-15 ECLERX LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541600
Sponsor’s telephone number 6463686160
Plan sponsor’s address 295 MADISON AVENUE, RM1830, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 980366881
Plan administrator’s name ECLERX LLC
Plan administrator’s address 295 MADISON AVENUE, RM1830, NEW YORK, NY, 10017
Administrator’s telephone number 6463686160

Signature of

Role Plan administrator
Date 2012-08-15
Name of individual signing JINNY JUN

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
2023-02-08 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-11-19 2023-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-02-01 2019-11-19 Address 286 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, 6368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201031651 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230208001898 2023-02-08 BIENNIAL STATEMENT 2023-02-01
210203061098 2021-02-03 BIENNIAL STATEMENT 2021-02-01
191217060093 2019-12-17 BIENNIAL STATEMENT 2019-02-01
191119000654 2019-11-19 CERTIFICATE OF CHANGE 2019-11-19
130201000943 2013-02-01 APPLICATION OF AUTHORITY 2013-02-01

Date of last update: 19 Feb 2025

Sources: New York Secretary of State