Search icon

TWENTY FIRST CENTURY MEDICAL SALES, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
LAWRENCE TESSLER Chief Executive Officer C/O SARANTO CALAMAS CPA, 640D BELLE TERRE ROAD, PORT JEFFERSON, NY, United States, 11777

History

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)

Filings

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