Name: | 21ST CENTURY FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1996 (28 years ago) |
Entity Number: | 2090182 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 407 E MEADOW AVENUE, E MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0001033997 | 407 EAST MEADOW AVE., SUITE #410, EAST MEADOW, NY, 11554 | 407 EAST MEADOW AVE., SUITE #410, EAST MEADOW, NY, 11554 | 800 526-1124 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | X-17A-5 |
File number | 008-49986 |
Filing date | 2005-08-29 |
Reporting date | 2005-06-30 |
File | View File |
Filings since 2005-08-29
Form type | FOCUSN |
File number | 008-49986 |
Filing date | 2005-08-29 |
Reporting date | 2005-06-30 |
File | View File |
Filings since 2004-08-24
Form type | X-17A-5 |
File number | 008-49986 |
Filing date | 2004-08-24 |
Reporting date | 2004-06-30 |
File | View File |
Filings since 2004-08-24
Form type | FOCUSN |
File number | 008-49986 |
Filing date | 2004-08-24 |
Reporting date | 2004-06-30 |
File | View File |
Filings since 2003-09-04
Form type | X-17A-5 |
File number | 008-49986 |
Filing date | 2003-09-04 |
Reporting date | 2003-06-30 |
File | View File |
Filings since 2002-08-19
Form type | X-17A-5 |
File number | 008-49986 |
Filing date | 2002-08-19 |
Reporting date | 2002-06-30 |
File | View File |
Name | Role | Address |
---|---|---|
CHARLES MAZZIOTTI | Chief Executive Officer | 407 E MEADOW AVENUE, E MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 407 E MEADOW AVENUE, E MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-09 | 2007-02-08 | Address | 407 E MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
2002-12-09 | 2007-02-08 | Address | 407 E MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2002-12-09 | 2007-02-08 | Address | 407 E MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
1998-12-18 | 2002-12-09 | Address | 1010 FRANKLIN AVE, STE 410, GARDEN CITY, NY, 11530, 2900, USA (Type of address: Chief Executive Officer) |
1998-12-18 | 2002-12-09 | Address | 1010 FRANKLIN AVE, STE 410, GARDEN CITY, NY, 11530, 2900, USA (Type of address: Service of Process) |
1998-12-18 | 2002-12-09 | Address | 1010 FRANKLIN AVE, STE 410, GARDEN CITY, NY, 11530, 2900, USA (Type of address: Principal Executive Office) |
1996-12-05 | 1998-12-18 | Address | 231 MINEOLA BLVD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110107002206 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
070208002738 | 2007-02-08 | BIENNIAL STATEMENT | 2006-12-01 |
050223002544 | 2005-02-23 | BIENNIAL STATEMENT | 2004-12-01 |
021209002328 | 2002-12-09 | BIENNIAL STATEMENT | 2002-12-01 |
001219002112 | 2000-12-19 | BIENNIAL STATEMENT | 2000-12-01 |
981218002185 | 1998-12-18 | BIENNIAL STATEMENT | 1998-12-01 |
970129000681 | 1997-01-29 | CERTIFICATE OF AMENDMENT | 1997-01-29 |
961205000500 | 1996-12-05 | CERTIFICATE OF INCORPORATION | 1996-12-05 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State