21ST CENTURY FINANCIAL SERVICES, INC.

Name: | 21ST CENTURY FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1996 (29 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
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State