Name: | THE LAWFARE PROJECT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 2010 (14 years ago) |
Entity Number: | 3996232 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | District of Columbia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE LAWFARE PROJECT 403(B) RETIREMENT PLAN | 2022 | 272402908 | 2023-04-14 | THE LAWFARE PROJECT, INC. | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-04-14 |
Name of individual signing | BENJAMIN RYBERG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 2123396995 |
Plan sponsor’s DBA name | THE LAWFARE PROJECT |
Plan sponsor’s address | 633 3RD AVENUE, 21ST FLOOR, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2022-05-12 |
Name of individual signing | BENJAMIN RYBERG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 2123396995 |
Plan sponsor’s DBA name | THE LAWFARE PROJECT |
Plan sponsor’s address | 633 3RD AVENUE, 21ST FLOOR, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2021-03-29 |
Name of individual signing | BENJAMIN RYBERG |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-09-16 | 2012-10-10 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-09-16 | 2012-10-10 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102208 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-102209 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
121010000832 | 2012-10-10 | CERTIFICATE OF CHANGE | 2012-10-10 |
100916000228 | 2010-09-16 | APPLICATION OF AUTHORITY | 2010-09-16 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State