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