Search icon

VIRTUAL MEDICAL SALES, INC.

Headquarter

Company Details

Name: VIRTUAL MEDICAL SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2000 (25 years ago)
Entity Number: 2473930
ZIP code: 53223
County: New York
Place of Formation: New York
Address: 6619 W. CALUMET ROAD, MILWAUKEE, WI, United States, 53223
Principal Address: 6619 WEST CALUMET ROAD, MILWAUKEE, WI, United States, 53223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VIRTUAL MEDICAL SALES, INC., KENTUCKY 0907909 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIRTUAL MEDICAL SALES, INC. 401(K) PLAN 2009 161581523 2010-09-13 VIRTUAL MEDICAL SALES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-01
Business code 424990
Sponsor’s telephone number 7164324491
Plan sponsor’s address 6489 RIDINGS ROAD, SYRACUSE, NY, 132061110

Plan administrator’s name and address

Administrator’s EIN 161581523
Plan administrator’s name VIRTUAL MEDICAL SALES, INC.
Plan administrator’s address 6489 RIDINGS ROAD, SYRACUSE, NY, 132061110
Administrator’s telephone number 7164324491

Signature of

Role Plan administrator
Date 2010-09-13
Name of individual signing TIMOTHY WRIGHT
Role Employer/plan sponsor
Date 2010-09-13
Name of individual signing TIMOTHY WRIGHT

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6619 W. CALUMET ROAD, MILWAUKEE, WI, United States, 53223

Chief Executive Officer

Name Role Address
ALLAN KLOTSCHE Chief Executive Officer 6619 WEST CALUMET ROAD, MILWAUKEE, WI, United States, 53223

History

Start date End date Type Value
2017-12-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-03-20 2017-12-11 Address 6489 RIDINGS ROAD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2004-02-25 2006-03-20 Address 7010 FLY ROAD, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2003-09-03 2006-03-20 Address 7010 FLY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2003-09-03 2006-03-20 Address 7010 FLY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2002-03-08 2003-09-03 Address 936 N CLINTON ST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
2002-03-08 2003-09-03 Address 936 N CLINTON ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2000-02-15 2004-02-25 Address 936 NORTH CLINTON STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230116000848 2023-01-16 BIENNIAL STATEMENT 2022-02-01
SR-30682 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171211000496 2017-12-11 CERTIFICATE OF CHANGE 2017-12-11
140422002566 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120321002876 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100324003421 2010-03-24 BIENNIAL STATEMENT 2010-02-01
080226002707 2008-02-26 BIENNIAL STATEMENT 2008-02-01
060320002583 2006-03-20 BIENNIAL STATEMENT 2006-02-01
040225002160 2004-02-25 BIENNIAL STATEMENT 2004-02-01
030903002882 2003-09-03 AMENDMENT TO BIENNIAL STATEMENT 2002-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1101488 Other Contract Actions 2011-12-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2011-12-19
Termination Date 2012-09-20
Date Issue Joined 2012-02-06
Section 1332
Sub Section OC
Status Terminated

Parties

Name LINDE LLC
Role Plaintiff
Name VIRTUAL MEDICAL SALES, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State