Search icon

LAURA DEVINE ATTORNEYS LLC

Company Details

Name: LAURA DEVINE ATTORNEYS LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2007 (18 years ago)
Entity Number: 3505825
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 295 MADISON AVENUE, 44TH FLOOR, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAURA DEVINE ATTORNEYS, LLC 401(K) PLAN 2012 260213205 2013-07-30 LAURA DEVINE ATTORNEYS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2126615401
Plan sponsor’s address 477 MADISON AVENUE, SUITE 240, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing ANASTASIA TONELLO
LAURA DEVINE ATTORNEYS, LLC 401(K) PLAN 2012 260213205 2013-07-30 LAURA DEVINE ATTORNEYS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2126615401
Plan sponsor’s address 477 MADISON AVENUE, SUITE 240, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-03-19
Name of individual signing ANASTASIA TONELLO
LAURA DEVINE ATTORNEYS, LLC 401(K) PLAN 2012 260213205 2013-03-19 LAURA DEVINE ATTORNEYS, LLC 7
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2126615401
Plan sponsor’s address 477 MADISON AVENUE, SUITE 240, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-03-19
Name of individual signing ANASTASIA TONELLO
LAURA DEVINE ATTORNEYS, LLC 401(K) PLAN 2011 260213205 2012-05-02 LAURA DEVINE ATTORNEYS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2126615401
Plan sponsor’s address 477 MADISON AVENUE, SUITE 240, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 260213205
Plan administrator’s name LAURA DEVINE ATTORNEYS, LLC
Plan administrator’s address 477 MADISON AVENUE, SUITE 240, NEW YORK, NY, 10022
Administrator’s telephone number 2126615401

Signature of

Role Plan administrator
Date 2012-05-02
Name of individual signing ANASTASIA TONELLO
LAURA DEVINE ATTORNEYS LLC 401K PLAN 2010 260213205 2011-07-01 LAURA DEVINE ATTORNEYS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-07
Business code 541110
Sponsor’s telephone number 2126615401
Plan sponsor’s address 477 MADISON AVE STE 240, NEW YORK, NY, 100225814

Plan administrator’s name and address

Administrator’s EIN 260213205
Plan administrator’s name LAURA DEVINE ATTORNEYS LLC
Plan administrator’s address 477 MADISON AVE STE 240, NEW YORK, NY, 100225814
Administrator’s telephone number 2126615401

Signature of

Role Plan administrator
Date 2011-07-01
Name of individual signing KORY TROLIO
Role Employer/plan sponsor
Date 2011-07-01
Name of individual signing KORY TROLIO
LAURA DEVINE ATTORNEYS LLC 401K PLN 2009 260213205 2010-06-10 LAURA DEVINE ATTORNEYS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-07
Business code 541110
Sponsor’s telephone number 2126615401
Plan sponsor’s address 222 E 46TH ST RM 301N, NEW YORK, NY, 100172906

Plan administrator’s name and address

Administrator’s EIN 260213205
Plan administrator’s name LAURA DEVINE ATTORNEYS LLC
Plan administrator’s address 222 E 46TH ST RM 301N, NEW YORK, NY, 100172906
Administrator’s telephone number 2126615401

Signature of

Role Plan administrator
Date 2010-06-10
Name of individual signing KORY TROLIO
Role Employer/plan sponsor
Date 2010-06-10
Name of individual signing KORY TROLIO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 295 MADISON AVENUE, 44TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2011-06-22 2018-06-15 Address 477 MADISON AVE, STE 240, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-04-19 2011-06-22 Address 430 PARK AVENUE 10TH FLOOR, ATTN: SANFORD JAY DAVIS, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180615000648 2018-06-15 CERTIFICATE OF CHANGE 2018-06-15
150408006190 2015-04-08 BIENNIAL STATEMENT 2015-04-01
130416006251 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110622002404 2011-06-22 BIENNIAL STATEMENT 2011-04-01
070727000097 2007-07-27 CERTIFICATE OF PUBLICATION 2007-07-27
070419000778 2007-04-19 ARTICLES OF ORGANIZATION 2007-04-19

Date of last update: 04 Feb 2025

Sources: New York Secretary of State