Search icon

Everlaw, Inc.

Company Details

Name: Everlaw, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 09 Dec 2019 (5 years ago)
Identification Number: 001702536
Place of Formation: DELAWARE
Purpose: DATA PROCESSING AND COMPUTER SERVICES (NAICS CODE 518210)
Principal Address: Google Maps Logo 2101 WEBSTER STREET SUITE 1500, OAKLAND, CA, 94612, USA

Industry & Business Activity

NAICS

518210 Data Processing, Hosting, and Related Services

This industry comprises establishments primarily engaged in providing infrastructure for hosting or data processing services. These establishments may provide specialized hosting activities, such as Web hosting, streaming services, or application hosting (except software publishing), or they may provide general time-share mainframe facilities to clients. Data processing establishments provide complete processing and specialized reports from data supplied by clients or provide automated data processing and data entry services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
AJEET SHANKAR PRESIDENT 2101 WEBSTER STREET, SUITE 1500 OAKLAND, CA 94612 USA

TREASURER

Name Role Address
SCOTT ALLEN TREASURER 2101 WEBSTER ST, SUITE 1500 OAKLAND, CA 94612 USA

SECRETARY

Name Role Address
AJEET SHANKAR SECRETARY 2101 WEBSTER STREET, SUITE 1500 OAKLAND, CA 94612 USA

DIRECTOR

Name Role Address
AJEET SHANKAR DIRECTOR 2101 WEBSTER STREET, SUITE 1500 OAKLAND, CA 94612 USA
ASTHA MALIK DIRECTOR 2101 WEBSTER STREET, SUITE 1500 OAKLAND, CA 94612 USA
JEFF FRIEDMAN DIRECTOR 2101 WEBSTER ST. SUITE 1500 OAKLAND, CA 94612 USA
JESSE WEDLER DIRECTOR 2101 WEBSTER ST. SUITE 1500 OAKLAND, CA 94612 USA
MIKE ZAPPERT DIRECTOR 2101 WEBSTER ST. SUITE 1500 OAKLAND, CA 94612 USA
STEVEN SINOFSKY DIRECTOR 2101 WEBSTER ST. SUITE 1500 OAKLAND, CA 94612 USA
TYLER SOSIN DIRECTOR 2101 WEBSTER ST. SUITE 1500 OAKLAND, CA 94612 USA

Filings

Number Name File Date
202455602280 Annual Report 2024-06-10
202334288220 Annual Report 2023-04-27
202224189990 Statement of Change of Registered/Resident Agent 2022-10-19
202221864070 Application for Amended Certificate of Authority 2022-08-01
202215268660 Annual Report 2022-04-20

Expenditures

Agency Date Program Subprogram Amount
Department of Public Safety 2025-04-25 State Police Support 18.0
Department of Human Services 2025-04-25 VETERANS' AFFAIRS Operations 45.0
Department of Corrections 2025-04-25 CENTRAL MANAGEMENT EXECUTIVE 291.0
Department of Transportation 2025-04-11 CENTRAL MANAGEMENT Operations 1470.0
Department of Children, Youth and Families 2025-04-08 CENTRAL MANAGEMENT SUPPORT SERVICES 1050.0

Date of last update: 03 Jun 2025

Sources: Rhode Island Department of State