Name: | TWENTY FIRST CENTURY MEDICAL SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1995 (30 years ago) |
Entity Number: | 1898923 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O SARANTO CALAMAS, CPA, 640D BELLE TERRE ROAD, PORT JEFFERSON, NY, United States, 11777 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TWENTY FIRST CENTURY MEDICAL SALES, INC. | DOS Process Agent | C/O SARANTO CALAMAS, CPA, 640D BELLE TERRE ROAD, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
LAWRENCE TESSLER | Chief Executive Officer | C/O SARANTO CALAMAS CPA, 640D BELLE TERRE ROAD, PORT JEFFERSON, NY, United States, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-02 | 2021-03-01 | Address | C/O SARANTO CALAMAS, CPA, 640D BELLE TERRE ROAD, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
2011-04-07 | 2019-01-02 | Address | C/O SARANTO CALAMAS, 1660 ROUTE 112, SUITE A, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer) |
2011-04-07 | 2019-01-02 | Address | C/O SARANTO CALAMAS, 1660 ROUTE 122, SUITE A, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office) |
2011-04-07 | 2019-01-02 | Address | C/O SARANTO CALAMAS, 1660 ROUTE 122, SUITE A, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process) |
2003-05-06 | 2011-04-07 | Address | C/O SARANTO CALAMAS, 38 SHEEP PASTURE RD, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office) |
2003-05-06 | 2011-04-07 | Address | C/O SARANTO CALAMAS, 38 SHEEP PASTURE RD, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2003-05-06 | 2011-04-07 | Address | C/O SARANTO CALAMAS, 38 SHEEP PASTURE RD, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
2001-06-06 | 2003-05-06 | Address | PO BOX 992, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Service of Process) |
2001-06-06 | 2003-05-06 | Address | 675 HIGH STREET, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Principal Executive Office) |
2001-06-06 | 2003-05-06 | Address | PO BOX 992, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301060653 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190102060856 | 2019-01-02 | BIENNIAL STATEMENT | 2017-03-01 |
141020002054 | 2014-10-20 | BIENNIAL STATEMENT | 2013-03-01 |
110407002855 | 2011-04-07 | BIENNIAL STATEMENT | 2011-03-01 |
090225002070 | 2009-02-25 | BIENNIAL STATEMENT | 2009-03-01 |
070404002592 | 2007-04-04 | BIENNIAL STATEMENT | 2007-03-01 |
030506002928 | 2003-05-06 | BIENNIAL STATEMENT | 2003-03-01 |
010606002706 | 2001-06-06 | BIENNIAL STATEMENT | 2001-03-01 |
990330002601 | 1999-03-30 | BIENNIAL STATEMENT | 1999-03-01 |
970324002052 | 1997-03-24 | BIENNIAL STATEMENT | 1997-03-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State