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

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

Links between entities

Type:
Headquarter of
Company Number:
0907909
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
161581523
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

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)

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

Court Cases

Court Case Summary

Filing Date:
2011-12-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State