Search icon

THE LAWFARE PROJECT, INC.

Company Details

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

form 5500

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
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 THIRD AVENUE, 21ST FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-04-14
Name of individual signing BENJAMIN RYBERG
THE LAWFARE PROJECT 403(B) RETIREMENT PLAN 2021 272402908 2022-05-12 THE LAWFARE PROJECT, INC 4
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
THE LAWFARE PROJECT 403(B) RETIREMENT PLAN 2020 272402908 2021-03-29 THE LAWFARE PROJECT INC. 4
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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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