Search icon

DENTAL ARTIST LLC

Company Details

Name: DENTAL ARTIST LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2009 (16 years ago)
Entity Number: 3762802
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 57 W 57TH STREET, SUITE 1405, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DENTAL ARTIST LLC 401K PROFIT SHARING PLAN AND TRUST 2023 263334896 2024-06-06 DENTAL ARTIST LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 3479750085
Plan sponsor’s address 57 W 57TH STREET STE 1405, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing FRANCINE ESTRADA
DENTAL ARTIST LLC 401K PROFIT SHARING PLAN AND TRUST 2022 263334896 2023-06-13 DENTAL ARTIST LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 3479750085
Plan sponsor’s address 57 W 57TH STREET STE 1405, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing FRANCINE ESTRADA
DENTAL ARTIST LLC 401K PROFIT SHARING PLAN AND TRUST 2021 263334896 2022-07-13 DENTAL ARTIST LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 3479750085
Plan sponsor’s address 57 W 57TH STREET STE 1405, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing FRANCINE ESTRADA
DENTAL ARTIST LLC 401K PROFIT SHARING PLAN AND TRUST 2020 263334896 2021-06-15 DENTAL ARTIST LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 3479750085
Plan sponsor’s address 57 W 57TH STREET STE 1405, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing FRANCINE ESTRADA
DENTAL ARTIST LLC 401K PROFIT SHARING PLAN AND TRUST 2019 263334896 2020-06-30 DENTAL ARTIST LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 2127592520
Plan sponsor’s address 57 W 57TH STREET, SUITE 1405, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing FRANCINE ESTRADA
DENTAL ARTIST LLC 401K PROFIT SHARING PLAN AND TRUST 2019 263334896 2020-06-23 DENTAL ARTIST LLC 8
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 2127592520
Plan sponsor’s address 57 W 57TH STREET, SUITE 1405, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing FESTRADA0833
DENTAL ARTIST LLC 401K PROFIT SHARING PLAN AND TRUST 2018 263334896 2019-07-05 DENTAL ARTIST LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 3479750085
Plan sponsor’s address 57 W 57TH STREET STE 1405, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-07-05
Name of individual signing FRANCINE ESTRADA
DENTAL ARTIST LLC 401K PROFIT SHARING PLAN AND TRUST 2017 263334896 2018-07-17 DENTAL ARTIST LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 2127592520
Plan sponsor’s address 57 W 57TH STREET STE 1405, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing FRANCINE ESTRADA

DOS Process Agent

Name Role Address
FRANCINE C ESTRADA DDS DOS Process Agent 57 W 57TH STREET, SUITE 1405, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2018-03-19 2025-01-03 Address 57 W 57TH STREET, SUITE 1405, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-01-31 2018-03-19 Address 124 LUDLOW ST, APT 5D, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2011-01-28 2013-01-31 Address 124 LUDLOW ST APT 5D, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2009-01-13 2011-01-28 Address 190 EAST 7TH STREET APT 604, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103001314 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230118001785 2023-01-18 BIENNIAL STATEMENT 2023-01-01
210105062672 2021-01-05 BIENNIAL STATEMENT 2021-01-01
180319006009 2018-03-19 BIENNIAL STATEMENT 2017-01-01
130131002363 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110128003056 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090522000233 2009-05-22 CERTIFICATE OF PUBLICATION 2009-05-22
090113000917 2009-01-13 ARTICLES OF ORGANIZATION 2009-01-13

Date of last update: 03 Feb 2025

Sources: New York Secretary of State