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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LAWFUND, LLC, FLORIDA | M21000016228 | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAWFUND 401(K) PLAN | 2023 | 208510159 | 2024-05-21 | LAWFUND, LLC | 0 | |||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 110 E 42ND STREET, 16TH FL, NEW YORK, NY, United States, 10017 |
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) |
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