Search icon

LAWFUND, LLC

Headquarter

Company Details

Name: LAWFUND, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2007 (18 years ago)
Entity Number: 3480673
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 110 E 42ND STREET, 16TH FL, NEW YORK, NY, United States, 10017

Links between entities

Type Company Name Company Number State
Headquarter of LAWFUND, LLC, FLORIDA M21000016228 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAWFUND 401(K) PLAN 2023 208510159 2024-05-21 LAWFUND, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 522291
Sponsor’s telephone number 8335003863
Plan sponsor’s address 110 EAST 42ND STREET, 16TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing QIAN LIU

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 110 E 42ND STREET, 16TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2009-01-30 2018-11-28 Address 180 SOUTH BROADWAY, WHITE PLAINS, NY, 10506, USA (Type of address: Service of Process)
2007-02-23 2009-01-30 Address 2 KAVEY PLACE, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211102003852 2021-11-02 BIENNIAL STATEMENT 2021-11-02
200610000408 2020-06-10 CERTIFICATE OF AMENDMENT 2020-06-10
181128002004 2018-11-28 BIENNIAL STATEMENT 2017-02-01
090130002385 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070718000601 2007-07-18 CERTIFICATE OF CHANGE 2007-07-18
070529000496 2007-05-29 CERTIFICATE OF PUBLICATION 2007-05-29
070223000240 2007-02-23 ARTICLES OF ORGANIZATION 2007-02-23

Date of last update: 04 Feb 2025

Sources: New York Secretary of State