Name: | GRANT ATTORNEYS AT LAW PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jul 2015 (10 years ago) |
Entity Number: | 4786880 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 EXCHANGE PLACE, SUITE 1306, NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GRANT ATTORNEYS AT LAW PLLC 401(K) PLAN | 2023 | 474535813 | 2024-05-06 | GRANT ATTORNEYS AT LAW PLLC | 3 | |||||||||||||||||||||||||||||
|
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 | 2024-05-06 |
Name of individual signing | QIAN LIU |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 2125207881 |
Plan sponsor’s address | 40 EXCHANGE PLACE, SUITE 1306, NEW YORK, NY, 10005 |
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 | 2023-05-28 |
Name of individual signing | CHRISTINE RIMER |
Name | Role | Address |
---|---|---|
KRISTIN GRANT | DOS Process Agent | 40 EXCHANGE PLACE, SUITE 1306, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-19 | 2019-07-22 | Address | 211 EAST 43RD STREET, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2017-08-30 | 2018-01-19 | Address | 125 PARK AVENUE 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-07-09 | 2017-08-30 | Address | 545 WASHINGTON AVE #501, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211012000205 | 2021-10-12 | BIENNIAL STATEMENT | 2021-10-12 |
190722060187 | 2019-07-22 | BIENNIAL STATEMENT | 2019-07-01 |
180119000019 | 2018-01-19 | CERTIFICATE OF CHANGE | 2018-01-19 |
170830000018 | 2017-08-30 | CERTIFICATE OF CHANGE | 2017-08-30 |
160303000243 | 2016-03-03 | CERTIFICATE OF PUBLICATION | 2016-03-03 |
150709000337 | 2015-07-09 | ARTICLES OF ORGANIZATION | 2015-07-09 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State