Search icon

EYELOCK LLC

Company Details

Name: EYELOCK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2015 (9 years ago)
Entity Number: 4818416
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EYELOCK LLC 401(K) SAVINGS PLAN 2023 474579258 2024-10-14 EYELOCK LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541512
Sponsor’s telephone number 8553939625
Plan sponsor’s address 180 MARCUS BLVD, HAUPPAUGE, NY, 117883732
EYELOCK LLC 401(K) SAVINGS PLAN 2022 474579258 2023-10-13 EYELOCK LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541512
Sponsor’s telephone number 8553939625
Plan sponsor’s address 180 MARCUS BLVD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing KAREN O'CONNELL
EYELOCK LLC 401(K) SAVINGS PLAN 2021 474579258 2022-10-17 EYELOCK LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541512
Sponsor’s telephone number 8553939625
Plan sponsor’s address 180 MARCUS BLVD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing KAREN O'CONNELL
EYELOCK LLC 401(K) SAVINGS PLAN 2020 474579258 2021-07-20 EYELOCK LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541512
Sponsor’s telephone number 8553939625
Plan sponsor’s address 321 W. 44TH ST., SUITE 702, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing SAMUEL J. CARTER
EYELOCK LLC 401(K) SAVINGS PLAN 2019 474579258 2020-10-15 EYELOCK LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541512
Sponsor’s telephone number 8553939625
Plan sponsor’s address 321 W. 44TH ST., SUITE 702, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing SAMUEL J. CARTER
EYELOCK LLC 401(K) SAVINGS PLAN 2018 474579258 2019-10-15 EYELOCK LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541512
Sponsor’s telephone number 8553939625
Plan sponsor’s address 321 W. 44TH ST., SUITE 702, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing SAMUEL J CARTER
EYELOCK LLC 401(K) SAVINGS PLAN 2017 474579258 2018-10-15 EYELOCK LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541512
Sponsor’s telephone number 8553939625
Plan sponsor’s address 321 W. 44TH ST., SUITE 702, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing SAMUEL J CARTER
EYELOCK LLC 401(K) SAVINGS PLAN 2016 474579258 2017-08-23 EYELOCK LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541512
Sponsor’s telephone number 8553939625
Plan sponsor’s address 355 LEXINGTON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-08-23
Name of individual signing MARC LEVIN
EYELOCK LLC 401(K) SAVINGS PLAN 2015 474579258 2016-08-31 EYELOCK LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541512
Sponsor’s telephone number 8553939625
Plan sponsor’s address 355 LEXINGTON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-08-31
Name of individual signing JERROLD FILIPSKI

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
2015-09-11 2023-09-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230929000904 2023-09-29 BIENNIAL STATEMENT 2023-09-01
220606002800 2022-06-06 BIENNIAL STATEMENT 2021-09-01
190903063028 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170914006251 2017-09-14 BIENNIAL STATEMENT 2017-09-01
151113000526 2015-11-13 CERTIFICATE OF PUBLICATION 2015-11-13
150911000303 2015-09-11 APPLICATION OF AUTHORITY 2015-09-11

Date of last update: 18 Feb 2025

Sources: New York Secretary of State