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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6619 W. CALUMET ROAD, MILWAUKEE, WI, United States, 53223 |
Name | Role | Address |
---|---|---|
ALLAN KLOTSCHE | Chief Executive Officer | 6619 WEST CALUMET ROAD, MILWAUKEE, WI, United States, 53223 |
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State