Search icon

LIGHT TOUCH LASER LLC

Company Details

Name: LIGHT TOUCH LASER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2011 (13 years ago)
Entity Number: 4156278
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 1133 Broadway, New York, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIGHT TOUCH LASER PROFIT SHARING PLAN 2023 453720931 2024-09-29 LIGHT TOUCH LASER LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812190
Sponsor’s telephone number 6466337999
Plan sponsor’s address 1133 BROADWAY, SUITE 303, NEW YORK, NY, 10010
LIGHT TOUCH LASER PROFIT SHARING PLAN 2022 453720931 2023-09-25 LIGHT TOUCH LASER LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812190
Sponsor’s telephone number 6466337999
Plan sponsor’s address 1133 BROADWAY, SUITE 303, NEW YORK, NY, 10010
LIGHT TOUCH LASER PROFIT SHARING PLAN 2021 453720931 2022-10-14 LIGHT TOUCH LASER LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812190
Sponsor’s telephone number 6466337999
Plan sponsor’s address 1133 BROADWAY, SUITE 303, NEW YORK, NY, 10010
LIGHT TOUCH LASER PROFIT SHARING PLAN 2020 453720931 2021-09-27 LIGHT TOUCH LASER LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812190
Sponsor’s telephone number 6466337999
Plan sponsor’s address 1133 BROADWAY, SUITE 303, NEW YORK, NY, 10010
LIGHT TOUCH LASER PROFIT SHARING PLAN 2019 453720931 2020-10-13 LIGHT TOUCH LASER LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812190
Sponsor’s telephone number 6466337999
Plan sponsor’s address 1133 BROADWAY, SUITE 303, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
LARISA LEV-ARY DOS Process Agent 1133 Broadway, New York, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
220303003996 2022-03-03 BIENNIAL STATEMENT 2021-10-01
120410000503 2012-04-10 CERTIFICATE OF PUBLICATION 2012-04-10
111021000296 2011-10-21 ARTICLES OF ORGANIZATION 2011-10-21

Date of last update: 16 Jan 2025

Sources: New York Secretary of State