Search icon

STUDIO 46 DENTAL LABS, INC.

Company Details

Name: STUDIO 46 DENTAL LABS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1991 (33 years ago)
Entity Number: 1587525
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 5TH AVE, #603, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STUDIO 46 DENTAL LABS INC 401 K PROFIT SHARING PLAN TRUST 2011 133642075 2012-07-30 STUDIO 46 DENTAL LABS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621510
Sponsor’s telephone number 2128692446
Plan sponsor’s address 580 5TH AVE STE 603, NEW YORK, NY, 100364725

Plan administrator’s name and address

Administrator’s EIN 133642075
Plan administrator’s name STUDIO 46 DENTAL LABS INC
Plan administrator’s address 580 5TH AVE STE 603, NEW YORK, NY, 100364725
Administrator’s telephone number 2128692446

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing STUDIO 46 DENTAL LABS INC
STUDIO 46 DENTAL LABS INC 2009 133642075 2010-07-27 STUDIO 46 DENTAL LABS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621510
Sponsor’s telephone number 2128692446
Plan sponsor’s address 580 5TH AVE STE 603, NEW YORK, NY, 100364725

Plan administrator’s name and address

Administrator’s EIN 133642075
Plan administrator’s name STUDIO 46 DENTAL LABS INC
Plan administrator’s address 580 5TH AVE STE 603, NEW YORK, NY, 100364725
Administrator’s telephone number 2128692446

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing STUDIO 46 DENTAL LABS INC

Chief Executive Officer

Name Role Address
ZWE PADEH Chief Executive Officer 580 5TH AVE, #603, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 5TH AVE, #603, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2008-04-03 2013-11-19 Address 580 5TH AVE, 603, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2008-04-03 2013-11-19 Address 580 5TH AVE, 603, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-04-03 2013-11-19 Address 580 5TH AVE, 603, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-02-12 2008-04-03 Address 63 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-02-12 2008-04-03 Address 63 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-02-12 2008-04-03 Address 63 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1991-11-05 2002-02-12 Address 1562 THIRD AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131119002349 2013-11-19 BIENNIAL STATEMENT 2013-11-01
111227002082 2011-12-27 BIENNIAL STATEMENT 2011-11-01
091224002325 2009-12-24 BIENNIAL STATEMENT 2009-11-01
080403002119 2008-04-03 BIENNIAL STATEMENT 2007-11-01
060203002142 2006-02-03 BIENNIAL STATEMENT 2005-11-01
040107002768 2004-01-07 BIENNIAL STATEMENT 2003-11-01
020212002875 2002-02-12 BIENNIAL STATEMENT 2001-11-01
911105000466 1991-11-05 CERTIFICATE OF INCORPORATION 1991-11-05

Date of last update: 22 Jan 2025

Sources: New York Secretary of State