Search icon

FREEMAN LEWIS LLP

Company Details

Name: FREEMAN LEWIS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 22 May 2002 (23 years ago)
Entity Number: 2770179
ZIP code: 10022
County: Blank
Place of Formation: New York
Address: 455 EAST 57TH STREET, SUITE 8C, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FREEMAN LEWIS LLP 401(K) PLAN 2017 270013443 2018-10-05 FREEMAN LEWIS LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2129804084
Plan sponsor’s address 11-11 44TH ROAD, STE 302, LONG ISLAND CITY, NY, 10001
FREEMAN LEWIS LLP 401(K) PLAN 2016 270013443 2017-10-04 FREEMAN LEWIS LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2129804084
Plan sponsor’s address 11-11 44TH ROAD, STE 302, LONG ISLAND CITY, NY, 10001
FREEMAN LEWIS LLP 401(K) PLAN 2015 270013443 2016-09-28 FREEMAN LEWIS LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2129804084
Plan sponsor’s address 11-11 44TH ROAD, STE 302, LONG ISLAND CITY, NY, 10001
FREEMAN LEWIS LLP 401(K) PLAN 2014 270013443 2015-09-28 FREEMAN LEWIS LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2129804084
Plan sponsor’s address 11-11 44TH ROAD, LONG ISLAND CITY, NY, 10001
FREEMAN LEWIS LLP 401(K) PLAN 2013 270013443 2014-09-19 FREEMAN LEWIS LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2129804084
Plan sponsor’s address 11-11 44TH ROAD, LONG ISLAND CITY, NY, 10001

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 455 EAST 57TH STREET, SUITE 8C, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-05-22 2019-02-21 Address 415 MADISON AVENUE 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190221002017 2019-02-21 FIVE YEAR STATEMENT 2018-05-01
RV-1743907 2007-09-26 REVOCATION OF REGISTRATION 2007-09-26
020522000267 2002-05-22 NOTICE OF REGISTRATION 2002-05-22

Date of last update: 23 Feb 2025

Sources: New York Secretary of State