Name: | EYEFUL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Aug 2018 (7 years ago) |
Entity Number: | 5396628 |
ZIP code: | 11222 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Eyeful does data engineering, data integration, data analysis, reporting automation, data visualization, dashboard design, presentation, and slide deck design. The company works across technologies such as SQL, Google Analytics GA4, Google Cloud Platform (BigQuery), Amazon Web Services (Redshift), Snowflake, Databricks, dbt, Airbyte, Fivetran, Looker, Sigma Computing, Metabase, Preset and Superset, Klipfolio PowerMetrics and Klips, and more. |
Address: | 33 Nassau Ave, Floor 2, Brooklyn, NY, United States, 11222 |
Contact Details
Phone +1 646-573-8904
Name | Role | Address |
---|---|---|
EYEFUL, LLC | DOS Process Agent | 33 Nassau Ave, Floor 2, Brooklyn, NY, United States, 11222 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-27 | 2024-08-03 | Address | 33 Nassau Ave, Floor 2, Brooklyn, NY, 11222, USA (Type of address: Service of Process) |
2021-05-12 | 2023-11-27 | Address | 116 NASSAU ST 5 FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2018-08-21 | 2021-05-12 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-08-21 | 2021-05-12 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240803000260 | 2024-08-03 | BIENNIAL STATEMENT | 2024-08-03 |
231127003096 | 2023-11-27 | BIENNIAL STATEMENT | 2022-08-01 |
210512000028 | 2021-05-12 | CERTIFICATE OF CHANGE | 2021-05-12 |
190306000357 | 2019-03-06 | CERTIFICATE OF PUBLICATION | 2019-03-06 |
180821010036 | 2018-08-21 | ARTICLES OF ORGANIZATION | 2018-08-21 |
Date of last update: 21 Apr 2025
Sources: New York Secretary of State