Search icon

NEW YORK DENTAL GROUP LLP

Company Details

Name: NEW YORK DENTAL GROUP LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 13 May 2005 (20 years ago)
Entity Number: 3204856
ZIP code: 10011
County: Blank
Place of Formation: New York
Address: 24 5TH AVENUE, LOBBY 3, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK DENTAL GROUP LLP 401(K) PLAN 2023 331130608 2024-05-23 NEW YORK DENTAL GROUP LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 2129895253
Plan sponsor’s address 24 5TH AVENUE, LOBBY 3, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing NEAL FUJISHIGE
Role Employer/plan sponsor
Date 2024-05-22
Name of individual signing NEAL FUJISHIGE
NEW YORK DENTAL GROUP LLP 401(K) PLAN 2022 331130608 2023-03-31 NEW YORK DENTAL GROUP LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 2129895253
Plan sponsor’s address 24 5TH AVENUE, LOBBY 3, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2023-03-31
Name of individual signing NEAL FUJISHIGE
NEW YORK DENTAL GROUP LLP 401(K) PLAN 2021 331130608 2022-06-03 NEW YORK DENTAL GROUP LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 2129895253
Plan sponsor’s address 24 5TH AVENUE, LOBBY 3, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-06-03
Name of individual signing NEAL FUJISHIGE
Role Employer/plan sponsor
Date 2022-06-03
Name of individual signing NEAL FUJISHIGE
NEW YORK DENTAL GROUP LLP 401(K) PLAN 2020 331130608 2021-04-12 NEW YORK DENTAL GROUP LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 2129895253
Plan sponsor’s address 24 5TH AVENUE, LOBBY 3, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2021-04-12
Name of individual signing NEAL FUJISHIGE
NEW YORK DENTAL GROUP LLP 401(K) PLAN 2019 331130608 2020-05-14 NEW YORK DENTAL GROUP LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 2129895253
Plan sponsor’s address 24 5TH AVENUE, LOBBY 3, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing NEAL FUJISHIGE
Role Employer/plan sponsor
Date 2020-05-12
Name of individual signing NEAL FUJISHIGE
NEW YORK DENTAL GROUP LLP 401(K) PLAN 2018 331130608 2019-04-18 NEW YORK DENTAL GROUP LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 2129895253
Plan sponsor’s address 24 5TH AVENUE, LOBBY 3, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2019-04-18
Name of individual signing NEAL FUJISHIGE
NEW YORK DENTAL GROUP LLP 401(K) PLAN 2017 331130608 2018-08-09 NEW YORK DENTAL GROUP LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 2129895253
Plan sponsor’s address 24 5TH AVENUE, LOBBY 3, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2018-08-09
Name of individual signing NEAL FUJISHIGE
NEW YORK DENTAL GROUP LLP 401(K) PLAN 2016 331130608 2017-04-07 NEW YORK DENTAL GROUP LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 2129895253
Plan sponsor’s address 24 5TH AVENUE, LOBBY 3, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2017-04-07
Name of individual signing NEAL FUJISHIGE

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 24 5TH AVENUE, LOBBY 3, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2009-06-01 2015-04-20 Address 20 WEST 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-05-13 2010-05-12 Address 2904 LEE PLACE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2005-05-13 2009-06-01 Address 5355 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200320002001 2020-03-20 FIVE YEAR STATEMENT 2020-05-01
150420002048 2015-04-20 FIVE YEAR STATEMENT 2015-05-01
100512002507 2010-05-12 FIVE YEAR STATEMENT 2010-05-01
100415000571 2010-04-15 CERTIFICATE OF AMENDMENT 2010-04-15
090601000371 2009-06-01 CERTIFICATE OF CHANGE 2009-06-01
050513001037 2005-05-13 NOTICE OF REGISTRATION 2005-05-13

Date of last update: 18 Jan 2025

Sources: New York Secretary of State