Search icon

LAW MANAGER, INC.

Company Details

Name: LAW MANAGER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2005 (20 years ago)
Entity Number: 3171597
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 5001 Plaza on the Lake, Suite 111, Austin, TX, United States, 78746
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 512-382-7322

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MIKE WILLIAMS Chief Executive Officer 5001 PLAZA ON THE LAKE, SUITE 111, AUSTIN, TX, United States, 78746

History

Start date End date Type Value
2023-03-07 2023-03-07 Address 5001 PLAZA ON THE LAKE, SUITE 111, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)
2022-10-24 2023-03-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-10-24 2022-10-24 Address 5001 PLAZA ON THE LAKE, SUITE 111, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)
2022-10-24 2023-03-07 Address 6575 WEST LOOP SOUTH, THIRD FLOOR, BELLAIRE, TX, 77401, USA (Type of address: Chief Executive Officer)
2022-10-24 2023-03-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-04-24 2022-10-24 Address 6575 WEST LOOP SOUTH, THIRD FLOOR, BELLAIRE, TX, 77401, USA (Type of address: Chief Executive Officer)
2007-04-24 2022-10-24 Address 6575 WEST LOOP SOUTH, THIRD FLOOR, BELLAIRE, TX, 77401, USA (Type of address: Service of Process)
2005-03-03 2022-10-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-03-03 2007-04-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230307000038 2023-03-07 BIENNIAL STATEMENT 2023-03-01
221024001928 2022-10-24 CERTIFICATE OF CHANGE BY ENTITY 2022-10-24
220829002573 2022-08-29 BIENNIAL STATEMENT 2021-03-01
110328002802 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090309002721 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070424002118 2007-04-24 BIENNIAL STATEMENT 2007-03-01
050303000319 2005-03-03 APPLICATION OF AUTHORITY 2005-03-03

Date of last update: 18 Jan 2025

Sources: New York Secretary of State