Search icon

21ST CENTURY FINANCIAL SERVICES, INC.

Company Details

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

Central Index Key

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

Filings since 2005-08-29

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

Chief Executive Officer

Name Role Address
CHARLES MAZZIOTTI Chief Executive Officer 407 E MEADOW AVENUE, E MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 407 E MEADOW AVENUE, E MEADOW, NY, United States, 11554

History

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)

Filings

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