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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MIKE WILLIAMS | Chief Executive Officer | 5001 PLAZA ON THE LAKE, SUITE 111, AUSTIN, TX, United States, 78746 |
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) |
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