Search icon

IVORY LAW GROUP, PLLC

Company Details

Name: IVORY LAW GROUP, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Oct 2021 (3 years ago)
Entity Number: 6302669
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1100 jefferson rd.,, ste. 12, ROCHESTER, NY, United States, 14623

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IVORY LAW GROUP 401(K) PLAN 2023 873170397 2024-05-21 IVORY LAW GROUP, PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541110
Sponsor’s telephone number 5186502387
Plan sponsor’s address 1100 JEFFERSON RD., STE. 12, ROCHESTER, NY, 14623

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 2024-05-21
Name of individual signing QIAN LIU

DOS Process Agent

Name Role Address
IVORY LAW GROUP, PLLC DOS Process Agent 1100 jefferson rd.,, ste. 12, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2023-01-03 2024-07-17 Address 1100 jefferson rd.,, ste. 12, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2022-07-12 2023-01-03 Address 1100 jefferson rd.,, ste. 12, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2022-01-31 2022-07-12 Address 1100 jefferson rd.,, ste. 12, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2021-10-13 2022-01-31 Address 33 LITTLE SPRING RUN, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240717002116 2024-07-17 BIENNIAL STATEMENT 2024-07-17
230103001123 2023-01-03 CERTIFICATE OF AMENDMENT 2023-01-03
220712003225 2022-01-25 CERTIFICATE OF PUBLICATION 2022-01-25
220131001367 2022-01-11 CERTIFICATE OF CHANGE BY ENTITY 2022-01-11
211013003082 2021-10-13 ARTICLES OF ORGANIZATION 2021-10-13

Date of last update: 04 Mar 2025

Sources: New York Secretary of State