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
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
ZWE PADEH | Chief Executive Officer | 580 5TH AVE, #603, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 580 5TH AVE, #603, NEW YORK, NY, United States, 10036 |
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) |
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